CE SPACE PLANNING INC.

Name: | CE SPACE PLANNING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1998 (27 years ago) |
Entity Number: | 2292774 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O CREATIVE ENG., 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | C/O CREATIVE ENG, 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-937-5292
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT MILLER | Chief Executive Officer | 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CE SPACE PLANNING INC. | DOS Process Agent | C/O CREATIVE ENG, 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1189823-DCA | Active | Business | 2005-02-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2020-08-03 | Address | C/O CREATIVE ENG, 5-50 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-08-12 | 2014-08-06 | Address | 5-50 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-08-27 | 2008-08-12 | Address | 601 W. 26TH ST., 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060959 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180116006318 | 2018-01-16 | BIENNIAL STATEMENT | 2016-08-01 |
140806006298 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
130107006045 | 2013-01-07 | BIENNIAL STATEMENT | 2012-08-01 |
080812002826 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570432 | RENEWAL | INVOICED | 2022-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
3570431 | TRUSTFUNDHIC | INVOICED | 2022-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283323 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283324 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3037723 | LICENSEDOC10 | INVOICED | 2019-05-21 | 10 | License Document Replacement |
2924851 | RENEWAL | INVOICED | 2018-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2924850 | TRUSTFUNDHIC | INVOICED | 2018-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491751 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2491750 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2171665 | LICENSEDOC10 | INVOICED | 2015-09-17 | 10 | License Document Replacement |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State