Search icon

VINTAGE INTERIORS, INC.

Company Details

Name: VINTAGE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2003352
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 12 ST. LUKE'S PLACE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 718-375-2950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ST. LUKE'S PLACE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1221040-DCA Inactive Business 2006-03-15 2013-06-30

History

Start date End date Type Value
1996-02-26 1996-03-06 Address 1212 ST. LUKE'S PLACE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1676045 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960306000217 1996-03-06 CERTIFICATE OF CHANGE 1996-03-06
960226000057 1996-02-26 CERTIFICATE OF INCORPORATION 1996-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
751120 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
803378 RENEWAL INVOICED 2011-06-28 100 Home Improvement Contractor License Renewal Fee
751121 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
803379 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
751122 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
803380 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
751123 CNV_MS INVOICED 2007-03-21 15 Miscellaneous Fee
751124 LICENSE INVOICED 2006-03-17 75 Home Improvement Contractor License Fee
751126 TRUSTFUNDHIC INVOICED 2006-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
751125 FINGERPRINT INVOICED 2006-03-15 75 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State