Search icon

MAIYA BUILDERS INC.

Company Details

Name: MAIYA BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1987 (37 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1210853
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: POB 631, PORT RICHMOND, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-846-1055

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JODH S. PARHAR DOS Process Agent POB 631, PORT RICHMOND, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
0888680-DCA Inactive Business 2003-02-28 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1808768 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
B557562-4 1987-10-21 CERTIFICATE OF INCORPORATION 1987-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
526617 TRUSTFUNDHIC INVOICED 2007-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339747 RENEWAL INVOICED 2007-07-09 100 Home Improvement Contractor License Renewal Fee
526618 TRUSTFUNDHIC INVOICED 2005-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339748 RENEWAL INVOICED 2005-08-19 100 Home Improvement Contractor License Renewal Fee
1339749 RENEWAL INVOICED 2003-03-10 125 Home Improvement Contractor License Renewal Fee
526612 FINGERPRINT INVOICED 2003-02-28 50 Fingerprint Fee
526619 TRUSTFUNDHIC INVOICED 2003-02-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
526613 TRUSTFUNDHIC INVOICED 2001-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1339750 RENEWAL INVOICED 2001-02-27 100 Home Improvement Contractor License Renewal Fee
526614 TRUSTFUNDHIC INVOICED 1999-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State