Name: | MUMPUS RESTORATIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Mar 2010 |
Entity Number: | 2333909 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-38 123RD STREET, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-849-2483
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-38 123RD STREET, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
SATNAM S. PARHAR | Chief Executive Officer | 301 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1131537-DCA | Inactive | Business | 2003-02-07 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-28 | 2008-12-10 | Address | 87-40 123RD STREET, RICHMOND HILL, NY, 11418, 2731, USA (Type of address: Service of Process) |
2005-02-03 | 2006-12-28 | Address | 301 BUCKINGHAM RD, CEDARHURST, NY, 11516, 1209, USA (Type of address: Chief Executive Officer) |
2005-02-03 | 2006-12-28 | Address | 87-38 123RD ST, RICHMOND HILL, NY, 11418, 2731, USA (Type of address: Principal Executive Office) |
2004-01-23 | 2006-12-28 | Address | 87-40, 123RD STREET, RICHMOND HILL, NY, 11418, 2731, USA (Type of address: Service of Process) |
2001-02-15 | 2005-02-03 | Address | 484 ARGYLE RD., CEDARHURST, NY, 11516, 1209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100326000962 | 2010-03-26 | CERTIFICATE OF DISSOLUTION | 2010-03-26 |
081210003083 | 2008-12-10 | BIENNIAL STATEMENT | 2009-01-01 |
061228002467 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050203002435 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
040123000727 | 2004-01-23 | CERTIFICATE OF CHANGE | 2004-01-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
566345 | TRUSTFUNDHIC | INVOICED | 2009-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
661393 | RENEWAL | INVOICED | 2009-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
566346 | TRUSTFUNDHIC | INVOICED | 2007-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
661394 | RENEWAL | INVOICED | 2007-06-19 | 100 | Home Improvement Contractor License Renewal Fee |
566347 | TRUSTFUNDHIC | INVOICED | 2005-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
661395 | RENEWAL | INVOICED | 2005-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
566348 | LICENSE | INVOICED | 2003-02-07 | 125 | Home Improvement Contractor License Fee |
566349 | TRUSTFUNDHIC | INVOICED | 2003-01-31 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State