ESPACES VERTS, INC.

Name: | ESPACES VERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1989 (36 years ago) |
Entity Number: | 1355725 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 BUCKOUT RD, WEST HARRISON, NY, United States, 10604 |
Contact Details
Phone +1 914-761-7648
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALEK A SAMAD | Chief Executive Officer | 23 BUCKOUT RD, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 BUCKOUT RD, WEST HARRISON, NY, United States, 10604 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380390-DCA | Active | Business | 2011-01-11 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042020300A04 | 2020-10-26 | 2020-11-25 | REPAIR SIDEWALK | INTERVALE AVENUE, BRONX, FROM STREET BECK STREET TO STREET KELLY STREET |
X042020300A05 | 2020-10-26 | 2020-11-24 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | BECK STREET, BRONX, FROM STREET INTERVALE AVENUE |
9368 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-12 | 1997-05-27 | Address | P.O. BOX 535, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1993-02-02 | 1997-05-27 | Address | 500 PARK LN, W. HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-05-27 | Address | 500 PARK LN, W. HARRISON, NY, 10604, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1996-03-12 | Address | 873 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1989-05-24 | 1993-02-02 | Address | 873 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210521060246 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190524060238 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
170510006064 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
170307006073 | 2017-03-07 | BIENNIAL STATEMENT | 2015-05-01 |
110527002040 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563021 | TRUSTFUNDHIC | INVOICED | 2022-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3563022 | RENEWAL | INVOICED | 2022-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
3291832 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
3291831 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964518 | TRUSTFUNDHIC | INVOICED | 2019-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964519 | RENEWAL | INVOICED | 2019-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2531189 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2531188 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002020 | TRUSTFUNDHIC | INVOICED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002021 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State