Name: | REMODELING CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1968 (56 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 230720 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 486 ROSEDALE AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION % JEROME J. ZACCARIA, SR. | DOS Process Agent | 486 ROSEDALE AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-15 | 1990-12-10 | Address | %PETER A. TOMBACK, ESQ., 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-10-11 | 1986-07-15 | Address | 13TH FL, 18 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-02-23 | 1978-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 19000, Par value: 0 |
1975-06-25 | 1976-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0 |
1975-04-14 | 1975-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
1975-02-13 | 1983-10-11 | Address | 51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-07-24 | 1975-02-13 | Address | 51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-07-24 | 1975-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
1972-04-12 | 1974-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
1968-11-21 | 1972-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C236843-2 | 1996-07-08 | ASSUMED NAME CORP INITIAL FILING | 1996-07-08 |
DP-1143696 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
901210000203 | 1990-12-10 | CERTIFICATE OF CHANGE | 1990-12-10 |
B380336-4 | 1986-07-15 | CERTIFICATE OF AMENDMENT | 1986-07-15 |
B189128-3 | 1985-02-04 | CERTIFICATE OF AMENDMENT | 1985-02-04 |
B028061-3 | 1983-10-11 | CERTIFICATE OF AMENDMENT | 1983-10-11 |
A523892-3 | 1978-10-18 | CERTIFICATE OF AMENDMENT | 1978-10-18 |
A498628-3 | 1978-07-03 | CERTIFICATE OF AMENDMENT | 1978-07-03 |
A478349-4 | 1978-04-12 | CERTIFICATE OF AMENDMENT | 1978-04-12 |
A295107-3 | 1976-02-23 | CERTIFICATE OF AMENDMENT | 1976-02-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State