Name: | LIMANI TILE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2018 |
Entity Number: | 2008253 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 547 WILSON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-447-4448
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUAD LIMANI | DOS Process Agent | 547 WILSON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
FUAD LIMANI | Chief Executive Officer | 547 WILSON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1129769-DCA | Inactive | Business | 2002-12-31 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2014-04-15 | Address | 547 WILSON AVE, STATEN ISLAND, NY, 10312, 3744, USA (Type of address: Service of Process) |
2010-04-14 | 2014-04-15 | Address | 547 WILSON AVE, STATEN ISLAND, NY, 10312, 3744, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2010-04-14 | Address | 547 WILSON AVE, STATEN ISLAND, NY, 10312, 3744, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2014-04-15 | Address | 547 WILSON AVE, STATEN ISLAND, NY, 10312, 3744, USA (Type of address: Principal Executive Office) |
2004-03-17 | 2010-04-14 | Address | 547 WILSON AVE, STATEN ISLAND, NY, 10312, 3744, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180924000999 | 2018-09-24 | CERTIFICATE OF DISSOLUTION | 2018-09-24 |
140415006181 | 2014-04-15 | BIENNIAL STATEMENT | 2014-03-01 |
120503003022 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100414002103 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080317002925 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2545381 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2545382 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
1885897 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
1885899 | DCA-SUS | CREDITED | 2014-11-18 | 300 | Suspense Account |
1885896 | TRUSTFUNDHIC | INVOICED | 2014-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
513241 | TRUSTFUNDHIC | INVOICED | 2013-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
659388 | RENEWAL | INVOICED | 2013-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
513242 | TRUSTFUNDHIC | INVOICED | 2011-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
659389 | RENEWAL | INVOICED | 2011-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
513243 | TRUSTFUNDHIC | INVOICED | 2009-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State