Name: | IAN BANKS, INC. GENERAL CONTRACTOR |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1996 (29 years ago) |
Entity Number: | 2022125 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 LADENTOWN RD, POMONA, NY, United States, 10970 |
Contact Details
Phone +1 914-354-0039
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN BANKS | Agent | 12 LADENTOWN RD., POMONA, NY, 10970 |
Name | Role | Address |
---|---|---|
IAN B BANKS | Chief Executive Officer | 12 LADENTOWN RD, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 LADENTOWN RD, POMONA, NY, United States, 10970 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0957152-DCA | Active | Business | 2002-12-16 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2004-04-20 | Address | 131 OLD ROUTE 202, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2004-04-20 | Address | 131 OLD ROUTE 202, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2004-04-20 | Address | 131 OLD ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process) |
1997-12-17 | 2017-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-04-22 | 1998-04-15 | Address | 89 OLD ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000334 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
160606002006 | 2016-06-06 | BIENNIAL STATEMENT | 2016-04-01 |
140410006269 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120523002514 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100421002306 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539558 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3539557 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275951 | RENEWAL | INVOICED | 2020-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
3275950 | TRUSTFUNDHIC | INVOICED | 2020-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2949775 | RENEWAL | INVOICED | 2018-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2949774 | TRUSTFUNDHIC | INVOICED | 2018-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549413 | TRUSTFUNDHIC | INVOICED | 2017-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549414 | RENEWAL | INVOICED | 2017-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
1907888 | RENEWAL | INVOICED | 2014-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1907887 | TRUSTFUNDHIC | INVOICED | 2014-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State