Search icon

NC RESTORATION, INC.

Company Details

Name: NC RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028269
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 539 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 539 ALABAMA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
GREGORY COLIMON Chief Executive Officer 539 ALABAMA AVE., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 539 ALABAMA AVE., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2002-06-03 2023-10-12 Address 539 ALABAMA AVE., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2000-06-28 2002-06-03 Address 539 ALABAMA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1996-05-09 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-09 2023-10-12 Address 539 ALABAMA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001696 2023-10-12 BIENNIAL STATEMENT 2022-05-01
120627002766 2012-06-27 BIENNIAL STATEMENT 2012-05-01
080616002328 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060607002733 2006-06-07 BIENNIAL STATEMENT 2006-05-01
050103002264 2005-01-03 BIENNIAL STATEMENT 2004-05-01
020603002453 2002-06-03 BIENNIAL STATEMENT 2002-05-01
000628002054 2000-06-28 BIENNIAL STATEMENT 2000-05-01
960509000438 1996-05-09 CERTIFICATE OF INCORPORATION 1996-05-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State