Name: | VERTEX RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254945 |
ZIP code: | 11105 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18-27 41ST STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 42-19 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-27 41ST STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
DEMETRI FILLAS | Chief Executive Officer | 42-19 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 2020-03-05 | Address | 42-19 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1988-04-20 | 1993-03-25 | Address | 33 CHERRY LANE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1988-04-20 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305000670 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
060412002427 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
020327002738 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000418002568 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980429002548 | 1998-04-29 | BIENNIAL STATEMENT | 1998-04-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230371 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2024-07-05 | 2500 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:refuse to answer an inquiry from the Commission; |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State