Search icon

JOSCELYN CLARKE CONTRACTING HOUSE RENOVATION AND PAINTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSCELYN CLARKE Chief Executive Officer 4110 CARPENTER AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
JOSCELYN CLARKE DOS Process Agent 4110 CARPENTER AVE, BRONX, NY, United States, 10466

History

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)
2010-05-13 2012-05-30 Address 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2008-04-29 2010-05-13 Address 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1998-05-04 2010-05-13 Address 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1998-05-04 2010-05-13 Address 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1996-04-03 2008-04-29 Address 4110 CARPENTER AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

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
040517002271 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020412002327 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000421002144 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980504002788 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960403000466 1996-04-03 CERTIFICATE OF INCORPORATION 1996-04-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State