Search icon

CECIL KING STONE & RESTORATION INC.

Company Details

Name: CECIL KING STONE & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1996 (29 years ago)
Date of dissolution: 31 Oct 2016
Entity Number: 2034459
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 525 THROOP AVENUE, APT 1A, BROOKLYN, NY, United States, 11221
Principal Address: 525 THROOP AVE., APT 1A, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-455-6458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CECIL KING Chief Executive Officer 525 THROOP AVE., APT 1A, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
CECIL KING DOS Process Agent 525 THROOP AVENUE, APT 1A, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
0955253-DCA Inactive Business 2002-12-02 2013-06-30

History

Start date End date Type Value
1998-05-06 2008-05-16 Address 525 THROOP AVE., BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1998-05-06 2008-05-16 Address 525 THROOP AVE., BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
1996-05-30 2008-05-16 Address 525 THROOP AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161031000241 2016-10-31 CERTIFICATE OF DISSOLUTION 2016-10-31
120530006207 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100520002117 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080516002517 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060509002956 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
465567 CNV_MS INVOICED 2012-07-12 10 Miscellaneous Fee
465568 TRUSTFUNDHIC INVOICED 2011-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1413998 RENEWAL INVOICED 2011-05-18 100 Home Improvement Contractor License Renewal Fee
465569 CNV_TFEE INVOICED 2009-07-27 6 WT and WH - Transaction Fee
465570 TRUSTFUNDHIC INVOICED 2009-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1413999 RENEWAL INVOICED 2009-07-27 100 Home Improvement Contractor License Renewal Fee
465571 TRUSTFUNDHIC INVOICED 2007-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1414000 RENEWAL INVOICED 2007-06-20 100 Home Improvement Contractor License Renewal Fee
465572 TRUSTFUNDHIC INVOICED 2005-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1414001 RENEWAL INVOICED 2005-05-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State