Search icon

VIDEREL INTERIOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VIDEREL INTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2010
Entity Number: 2531248
ZIP code: 10032
County: New York
Place of Formation: New York
Address: JOSE MEJIA, 654 W 161ST ST, APT 115, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MEJIA Chief Executive Officer PO BOX 450, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSE MEJIA, 654 W 161ST ST, APT 115, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2006-06-23 2008-08-11 Address PO BOX 450, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2006-06-23 2008-08-11 Address 654 WEST 161ST ST, APT 4 W15, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2006-06-23 2008-08-11 Address PO BOX 450, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2004-11-02 2006-06-23 Address 621 W 171 ST, STE 2H, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-06-23 Address 621 W 171 ST, STE 2H, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100914000764 2010-09-14 CERTIFICATE OF DISSOLUTION 2010-09-14
100826002400 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080811002074 2008-08-11 BIENNIAL STATEMENT 2008-07-01
060623002892 2006-06-23 BIENNIAL STATEMENT 2006-07-01
041102002484 2004-11-02 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652428 PROCESSING INVOICED 2023-06-01 25 License Processing Fee
3652427 DCA-SUS CREDITED 2023-06-01 75 Suspense Account
3604541 RENEWAL CREDITED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3335970 RENEWAL INVOICED 2021-06-07 100 Home Improvement Contractor License Renewal Fee
3335969 TRUSTFUNDHIC INVOICED 2021-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980251 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980250 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534610 LICENSE INVOICED 2017-01-18 25 Home Improvement Contractor License Fee
2534611 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534613 FINGERPRINT INVOICED 2017-01-18 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State