Name: | UNITED RESTORATION SERVICES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2305175 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SINGER | Agent | 777 OLD COUNTRY ROAD STE. 204, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
UNITED RESTORATION SERVICES OF NY, INC. | DOS Process Agent | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SALVATORE ARNONE | Chief Executive Officer | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2014-10-17 | Address | 777 OLD COUNTRY RD, STE 204, NEW YORK, NY, 11803, USA (Type of address: Service of Process) |
2006-10-02 | 2014-10-17 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2014-10-17 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2005-10-18 | 2006-10-02 | Address | 295 GREENWICH ST., #341, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-11-08 | 2006-10-02 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017006369 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121121002186 | 2012-11-21 | BIENNIAL STATEMENT | 2012-10-01 |
110311003039 | 2011-03-11 | BIENNIAL STATEMENT | 2010-10-01 |
081002003015 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061002002483 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State