Name: | ENTERTAINMENT TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2349005 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1924 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598 |
Principal Address: | 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Contact Details
Phone +1 914-424-8881
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASTIGLIA EATON ACCTS & CONSULTANTS | DOS Process Agent | 1924 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
RAY BENZA | Chief Executive Officer | 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386804-DCA | Active | Business | 2011-04-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2021-02-03 | Address | 1924 COMMERCE ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process) |
2007-02-12 | 2011-02-22 | Address | 300 WESTAGE BUSINESS CENTER, STE 260, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2001-04-17 | 2005-03-08 | Address | 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2005-03-08 | Address | 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2007-02-12 | Address | 1070 RTE 9 STE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061280 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
110222002522 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
070212002565 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050308002963 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030219002449 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540735 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540734 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3448815 | LICENSEDOC10 | INVOICED | 2022-05-19 | 10 | License Document Replacement |
3256317 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
3256316 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928903 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2928902 | TRUSTFUNDHIC | INVOICED | 2018-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2482998 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2482999 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
1894019 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State