SETANTA RESTORATION, INC.

Name: | SETANTA RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492628 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 DOUGLAS AVE, YONKERS, NY, United States, 10703 |
Contact Details
Phone +1 914-963-8107
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SETANTA RESTORATION, INC. | DOS Process Agent | 32 DOUGLAS AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
JAMES LEYDEN | Chief Executive Officer | 32 DOUGLAS AVE., YONKERS, NY, United States, 10703 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1300174-DCA | Active | Business | 2013-06-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 32 DOUGLAS AVE., YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-03-01 | Address | 32 DOUGLAS AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2012-05-11 | 2024-03-01 | Address | 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2010-08-06 | 2012-05-11 | Address | 15 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301052274 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220914002726 | 2022-09-14 | BIENNIAL STATEMENT | 2022-03-01 |
200330060314 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
180418006149 | 2018-04-18 | BIENNIAL STATEMENT | 2018-03-01 |
160418006193 | 2016-04-18 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583496 | TRUSTFUNDHIC | INVOICED | 2023-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3583497 | RENEWAL | INVOICED | 2023-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
3291772 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3291773 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2913396 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913397 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2497072 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497073 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1897659 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1897658 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State