RESTORATION BY COSTIKYAN LTD.

Name: | RESTORATION BY COSTIKYAN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (40 years ago) |
Entity Number: | 1049205 |
ZIP code: | 11509 |
County: | Queens |
Place of Formation: | New York |
Address: | 1233 BEACH ST #49, ATLANTIC BEACH, NY, United States, 11509 |
Principal Address: | 16 BALDWIN DR, NEW PROVIDENCE, NJ, United States, 07974 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP CRONIN | Chief Executive Officer | 28-13 14TH ST, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
BENNETT KRASNER | DOS Process Agent | 1233 BEACH ST #49, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-27 | 2000-02-24 | Address | 28-13 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-02-24 | Address | 28-13 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-02-24 | Address | 28-13 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002028 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120306002169 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100202002943 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080326002288 | 2008-03-26 | BIENNIAL STATEMENT | 2008-01-01 |
060209003176 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State