Name: | SINGLER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1999 (26 years ago) |
Date of dissolution: | 18 May 2015 |
Entity Number: | 2401708 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 129 26TH ST, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-442-4155
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SINGLER | Chief Executive Officer | 129 26TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 26TH ST, BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1074034-DCA | Inactive | Business | 2007-06-29 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2005-08-26 | Address | 260 LAFAYETTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2005-08-26 | Address | 260 LAFAYETTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1999-07-23 | 2005-08-26 | Address | 260 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150518000676 | 2015-05-18 | CERTIFICATE OF DISSOLUTION | 2015-05-18 |
050826002281 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030716002406 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010720002606 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990723000526 | 1999-07-23 | CERTIFICATE OF INCORPORATION | 1999-07-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
650180 | RENEWAL | INVOICED | 2013-08-02 | 100 | Home Improvement Contractor License Renewal Fee |
786059 | TRUSTFUNDHIC | INVOICED | 2011-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650181 | RENEWAL | INVOICED | 2011-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
786060 | TRUSTFUNDHIC | INVOICED | 2009-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650182 | RENEWAL | INVOICED | 2009-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
650183 | RENEWAL | INVOICED | 2007-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
786061 | TRUSTFUNDHIC | INVOICED | 2007-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
786062 | TRUSTFUNDHIC | INVOICED | 2005-05-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650184 | RENEWAL | INVOICED | 2005-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
786063 | TRUSTFUNDHIC | INVOICED | 2002-12-27 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State