VIDEREL INTERIOR CORP.

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
Name | Role | Address |
---|---|---|
JOSE MEJIA | Chief Executive Officer | PO BOX 450, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSE MEJIA, 654 W 161ST ST, APT 115, NEW YORK, NY, United States, 10032 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State