JOSCELYN CLARKE CONTRACTING HOUSE RENOVATION AND PAINTING CORP.

Name: | JOSCELYN CLARKE CONTRACTING HOUSE RENOVATION AND PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1996 (29 years ago) |
Entity Number: | 2016537 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4110 CARPENTER AVE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSCELYN CLARKE | Chief Executive Officer | 4110 CARPENTER AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
JOSCELYN CLARKE | DOS Process Agent | 4110 CARPENTER AVE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2014-06-13 | Address | 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2012-05-30 | 2014-06-13 | Address | 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2014-06-13 | Address | 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
2010-05-13 | 2012-05-30 | Address | 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2010-05-13 | 2012-05-30 | Address | 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613002169 | 2014-06-13 | BIENNIAL STATEMENT | 2014-04-01 |
120530002511 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100513002313 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080429002567 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060417002621 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State