Name: | THE VINYL KING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1998 (27 years ago) |
Entity Number: | 2315366 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 894 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Address: | 976 MCLEAN AVENUE, STORE FRONT, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 845-621-9016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. SCALERA | Chief Executive Officer | 894 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE VINYL KING INC. | DOS Process Agent | 976 MCLEAN AVENUE, STORE FRONT, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410607-DCA | Inactive | Business | 2011-10-11 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 894 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2018-11-02 | 2025-02-27 | Address | 819 MC LEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2008-11-04 | 2018-11-02 | Address | 894 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2008-11-04 | 2025-02-27 | Address | 894 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2008-11-04 | Address | 559 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002747 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
181102006221 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
151210006060 | 2015-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
121109002164 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101104002495 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2478488 | TRUSTFUNDHIC | INVOICED | 2016-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478489 | RENEWAL | INVOICED | 2016-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2332149 | LICENSEDOC10 | INVOICED | 2016-04-22 | 10 | License Document Replacement |
1895055 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1895054 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1086363 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1227360 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
1086365 | FINGERPRINT | INVOICED | 2011-10-11 | 75 | Fingerprint Fee |
1086366 | TRUSTFUNDHIC | INVOICED | 2011-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1086364 | LICENSE | INVOICED | 2011-10-11 | 100 | Home Improvement Contractor License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State