Search icon

MUMPUS RESTORATIONS INC

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-38 123RD STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
SATNAM S. PARHAR Chief Executive Officer 301 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516

Licenses

Number Status Type Date End date
1131537-DCA Inactive Business 2003-02-07 2011-06-30

History

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)

Filings

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

Fine And Fees

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