Name: | A.R. VAYS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Oct 2016 |
Entity Number: | 1280718 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1547 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-418-4455
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED VAYS | Chief Executive Officer | 1547 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
A.R. VAYS CONTRACTING CORP. | DOS Process Agent | 1547 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0859463-DCA | Inactive | Business | 2007-06-25 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2012-07-17 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2006-07-11 | 2012-07-17 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2006-07-11 | 2012-07-17 | Address | 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2006-07-11 | Address | 519 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2006-07-11 | Address | 519 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161028000288 | 2016-10-28 | CERTIFICATE OF DISSOLUTION | 2016-10-28 |
120717006482 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100817002218 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
080716002757 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060711002709 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
779895 | TRUSTFUNDHIC | INVOICED | 2011-08-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1306295 | RENEWAL | INVOICED | 2011-08-02 | 100 | Home Improvement Contractor License Renewal Fee |
779896 | TRUSTFUNDHIC | INVOICED | 2009-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1306296 | RENEWAL | INVOICED | 2009-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
1306297 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
779897 | TRUSTFUNDHIC | INVOICED | 2007-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
779904 | TRUSTFUNDHIC | INVOICED | 2005-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1306298 | RENEWAL | INVOICED | 2005-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
1306299 | RENEWAL | INVOICED | 2003-01-21 | 125 | Home Improvement Contractor License Renewal Fee |
779898 | TRUSTFUNDHIC | INVOICED | 2002-12-30 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State