Name: | VLAD RESTORATION LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Apr 2021 |
Entity Number: | 1710457 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-45 103RD AVENUE, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 718-322-4812
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-45 103RD AVENUE, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
VLAD TOMCZAK | Chief Executive Officer | 90-50 83RD AVENUE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293415-DCA | Inactive | Business | 2008-07-23 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-26 | 2011-06-06 | Address | 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2009-02-26 | 2011-06-06 | Address | 90-50 83RD AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2011-06-06 | Address | 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2009-02-26 | Address | 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2005-04-21 | 2009-02-26 | Address | 84-45 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427000006 | 2021-04-27 | CERTIFICATE OF DISSOLUTION | 2021-04-27 |
110606002539 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090226002082 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070425002807 | 2007-04-25 | BIENNIAL STATEMENT | 2007-03-01 |
050421002559 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3015003 | TRUSTFUNDHIC | INVOICED | 2019-04-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3015004 | RENEWAL | INVOICED | 2019-04-09 | 100 | Home Improvement Contractor License Renewal Fee |
2547044 | TRUSTFUNDHIC | INVOICED | 2017-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2547045 | RENEWAL | INVOICED | 2017-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
1896661 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1896660 | TRUSTFUNDHIC | INVOICED | 2014-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
895070 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940663 | RENEWAL | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
895071 | TRUSTFUNDHIC | INVOICED | 2011-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940664 | RENEWAL | INVOICED | 2011-08-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State