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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 539 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
GREGORY COLIMON | Chief Executive Officer | 539 ALABAMA AVE., BROOKLYN, NY, United States, 11207 |
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) |
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