Name: | CHARLES SEGAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1985 (40 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 1015633 |
ZIP code: | 10595 |
County: | New York |
Place of Formation: | New York |
Address: | 35 TAYLOR RD, VALHALLA, NY, United States, 10595 |
Principal Address: | 35 TAYLOR RD, VAHALLA, NY, United States, 10595 |
Contact Details
Phone +1 914-347-4126
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SEGAL | DOS Process Agent | 35 TAYLOR RD, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
CHARLES SEGAL | Chief Executive Officer | 35 TAYLOR RD, VALHALLA, NY, United States, 10595 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0813987-DCA | Inactive | Business | 2002-04-23 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-02 | 2023-10-05 | Address | 35 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2001-08-02 | 2023-10-05 | Address | 35 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2001-08-02 | Address | 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2001-08-02 | Address | 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2001-08-02 | Address | 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000556 | 2023-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-03 |
190716060538 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170705006080 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
151209006295 | 2015-12-09 | BIENNIAL STATEMENT | 2015-07-01 |
130719006114 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3314098 | TRUSTFUNDHIC | INVOICED | 2021-03-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3314099 | RENEWAL | INVOICED | 2021-03-31 | 100 | Home Improvement Contractor License Renewal Fee |
2939529 | TRUSTFUNDHIC | INVOICED | 2018-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939530 | RENEWAL | INVOICED | 2018-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2551945 | RENEWAL | INVOICED | 2017-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
2551944 | TRUSTFUNDHIC | INVOICED | 2017-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1989407 | RENEWAL | INVOICED | 2015-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
1989406 | TRUSTFUNDHIC | INVOICED | 2015-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
458360 | TRUSTFUNDHIC | INVOICED | 2013-06-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
458375 | CNV_TFEE | INVOICED | 2013-06-12 | 7.46999979019165 | WT and WH - Transaction Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State