Search icon

ARCHITECTURAL GLASS CRAFT CORP.

Company Details

Name: ARCHITECTURAL GLASS CRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1699006
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 2850 HARING STREET, BROOKLYN, NY, United States, 11235
Address: 24 COMMERCE ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-382-5021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 COMMERCE ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SALVATORE SODANO Chief Executive Officer 2850 HARING STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
0912784-DCA Inactive Business 2002-12-01 2009-06-30

History

Start date End date Type Value
1993-02-01 1995-10-10 Address 2082 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858369 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010406002389 2001-04-06 BIENNIAL STATEMENT 2001-02-01
970414002879 1997-04-14 BIENNIAL STATEMENT 1997-02-01
951010002011 1995-10-10 BIENNIAL STATEMENT 1995-02-01
940729002150 1994-07-29 BIENNIAL STATEMENT 1994-02-01
930201000269 1993-02-01 CERTIFICATE OF INCORPORATION 1993-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1312368 RENEWAL INVOICED 2007-07-24 100 Home Improvement Contractor License Renewal Fee
1312362 RENEWAL INVOICED 2005-07-15 100 Home Improvement Contractor License Renewal Fee
1312363 RENEWAL INVOICED 2003-01-16 125 Home Improvement Contractor License Renewal Fee
462772 FINGERPRINT INVOICED 2002-12-23 50 Fingerprint Fee
462778 TRUSTFUNDHIC INVOICED 2001-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1312364 RENEWAL INVOICED 2001-02-07 100 Home Improvement Contractor License Renewal Fee
462773 TRUSTFUNDHIC INVOICED 1998-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1312365 RENEWAL INVOICED 1998-12-28 100 Home Improvement Contractor License Renewal Fee
462774 TRUSTFUNDHIC INVOICED 1997-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1312366 RENEWAL INVOICED 1997-01-15 100 Home Improvement Contractor License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State