Search icon

CORONA DECORATORS, INC.

Company Details

Name: CORONA DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1951 (73 years ago)
Date of dissolution: 11 Dec 1998
Entity Number: 82699
ZIP code: 11103
County: Bronx
Place of Formation: New York
Address: 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JOSEPH ILLES Chief Executive Officer 32-14 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1951-10-26 1995-06-13 Address 923 ROGERS PLAZA, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981211000187 1998-12-11 CERTIFICATE OF DISSOLUTION 1998-12-11
971112002029 1997-11-12 BIENNIAL STATEMENT 1997-10-01
950613002359 1995-06-13 BIENNIAL STATEMENT 1993-10-01
A910937-2 1982-10-14 ASSUMED NAME CORP INITIAL FILING 1982-10-14
9043-102 1955-06-17 CERTIFICATE OF AMENDMENT 1955-06-17
8102-44 1951-10-26 CERTIFICATE OF INCORPORATION 1951-10-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State