Name: | CORPORATE INTERIORS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1986 (39 years ago) |
Entity Number: | 1054928 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 104 EAST 25TH STREET, 7TH FL, NEW YORK, NY, United States, 10010 |
Address: | 60 EAST 42ND STREET, STE 1545, NEW YORK, NY, United States, 10165 |
Contact Details
Phone +1 212-245-7370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN O'BRIEN | Chief Executive Officer | 104 EAST 23TH STREET, 7TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MITCHELL D. GOLDBERG, ESQ. C/O OCHS & GOLDBERG, LLP | Agent | 60 EAST 42ND ST. SUITE 1545, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
C/O OCHS & GOLDBERG, LLP | DOS Process Agent | 60 EAST 42ND STREET, STE 1545, NEW YORK, NY, United States, 10165 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1268469-DCA | Inactive | Business | 2007-09-25 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-28 | 1997-03-12 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-03-03 | 2007-10-01 | Address | 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-03-03 | 2007-10-01 | Address | 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-02-05 | 2007-09-18 | Address | C/O COHEN & GOLDSTEIN, ESQS., 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, 1670, USA (Type of address: Registered Agent) |
1992-02-05 | 1995-12-28 | Address | C/O COHEN & GOLDSTEIN, ESQS., 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, 1670, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100414003167 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
071001002616 | 2007-10-01 | BIENNIAL STATEMENT | 2006-02-01 |
070918000824 | 2007-09-18 | CERTIFICATE OF CHANGE | 2007-09-18 |
040319002442 | 2004-03-19 | BIENNIAL STATEMENT | 2004-02-01 |
020130002840 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
849162 | CNV_TFEE | INVOICED | 2011-05-23 | 6 | WT and WH - Transaction Fee |
849163 | TRUSTFUNDHIC | INVOICED | 2011-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931259 | RENEWAL | INVOICED | 2011-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
849164 | CNV_TFEE | INVOICED | 2009-07-01 | 6 | WT and WH - Transaction Fee |
849165 | TRUSTFUNDHIC | INVOICED | 2009-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931260 | RENEWAL | INVOICED | 2009-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
849166 | LICENSE | INVOICED | 2007-09-25 | 100 | Home Improvement Contractor License Fee |
849169 | TRUSTFUNDHIC | INVOICED | 2007-09-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
849167 | FINGERPRINT | INVOICED | 2007-09-21 | 75 | Fingerprint Fee |
849168 | FINGERPRINT | INVOICED | 2007-09-21 | 75 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State