Name: | RONALD BRICKE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1973 (52 years ago) |
Date of dissolution: | 14 Aug 2018 |
Entity Number: | 251555 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 69TH STREET, #7B, NEW YORK, NY, United States, 10021 |
Principal Address: | 333 EAST 69TH STREET #7B, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-472-9006
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD BRICKE | Chief Executive Officer | 333 EAST 69TH STREET #7B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RONALD BRICKE | DOS Process Agent | 333 EAST 69TH STREET, #7B, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0807533-DCA | Inactive | Business | 2002-12-31 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-24 | 2017-01-12 | Address | 333 EAST 69TH STREET #7B, NEW YORK, NY, 10021, 5549, USA (Type of address: Service of Process) |
1973-01-16 | 1995-04-24 | Address | 5 HANOVER SQ, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814000732 | 2018-08-14 | CERTIFICATE OF DISSOLUTION | 2018-08-14 |
170112006499 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
130107007075 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110214002304 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
081224002492 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1937099 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1937100 | RENEWAL | INVOICED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
459059 | TRUSTFUNDHIC | INVOICED | 2013-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
459055 | CNV_TFEE | INVOICED | 2013-04-30 | 7.46999979019165 | WT and WH - Transaction Fee |
1336011 | RENEWAL | INVOICED | 2013-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
459061 | TRUSTFUNDHIC | INVOICED | 2011-04-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
459060 | CNV_TFEE | INVOICED | 2011-04-13 | 6 | WT and WH - Transaction Fee |
1336012 | RENEWAL | INVOICED | 2011-04-13 | 100 | Home Improvement Contractor License Renewal Fee |
459056 | TRUSTFUNDHIC | INVOICED | 2009-04-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
459057 | CNV_TFEE | INVOICED | 2009-04-17 | 6 | WT and WH - Transaction Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State