BETTER IMAGE CONTRACTING, INC.

Name: | BETTER IMAGE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1996 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1989220 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | ADASS INC, 1404 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Address: | ADASS INC, 1404 CONEY ISLAND AVE STE 101, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-692-4190
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ADASS INC, 1404 CONEY ISLAND AVE STE 101, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
AHARON MELOOL | Chief Executive Officer | 1404 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0956399-DCA | Inactive | Business | 1997-03-10 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-12 | 2008-02-11 | Address | ADASS INC, 1404 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2000-02-03 | 2004-03-12 | Address | 3507 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2004-03-12 | Address | 3507 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2000-02-03 | 2004-03-12 | Address | 3507 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757506 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080211002074 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060206002687 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040312002820 | 2004-03-12 | BIENNIAL STATEMENT | 2004-01-01 |
011228002657 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1407785 | TRUSTFUNDHIC | INVOICED | 2002-10-29 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421492 | RENEWAL | INVOICED | 2002-10-29 | 125 | Home Improvement Contractor License Renewal Fee |
1407786 | TRUSTFUNDHIC | INVOICED | 2001-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421494 | RENEWAL | INVOICED | 2001-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
1407787 | TRUSTFUNDHIC | INVOICED | 1998-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1421493 | RENEWAL | INVOICED | 1998-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1407788 | LICENSE | INVOICED | 1997-03-11 | 100 | Home Improvement Contractor License Fee |
1407789 | TRUSTFUNDHIC | INVOICED | 1997-03-10 | 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