DECONSTRUCTION, INC.

Name: | DECONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1995 (29 years ago) |
Entity Number: | 1981767 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 440 LAFAYETTE STREET, 6TH FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 440 LAFAYETTE ST, 4TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WARREN | Chief Executive Officer | 270 W 17TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 LAFAYETTE STREET, 6TH FL, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0967130-DCA | Inactive | Business | 2002-11-01 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-21 | 2013-12-30 | Address | 440 LAFAYETTE ST, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2003-11-21 | Address | 380 LAFAYETTE ST, STE 201, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2003-01-10 | Address | 380 LAFAYETTE ST, STE 201, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-12-14 | 1997-12-05 | Address | 158 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002201 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120227002744 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
091215002941 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071224002659 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060119002759 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2544265 | RENEWAL | INVOICED | 2017-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2544264 | TRUSTFUNDHIC | INVOICED | 2017-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2544508 | LICENSE REPL | INVOICED | 2017-01-31 | 15 | License Replacement Fee |
1858309 | TRUSTFUNDHIC | INVOICED | 2014-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1858310 | RENEWAL | INVOICED | 2014-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
465675 | TRUSTFUNDHIC | INVOICED | 2013-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
641847 | RENEWAL | INVOICED | 2013-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
465676 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
641848 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
465677 | TRUSTFUNDHIC | INVOICED | 2009-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State