Name: | THE RESIDENTIAL INTERIORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2000 (25 years ago) |
Entity Number: | 2544121 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 Woodbury Road, Suite 402, 1000 Woodbury Road, Suite 402, Woodbury, NY, United States, 11797 |
Principal Address: | 231 W 29TH ST / SUITE 1408, 231 West 29th St Suite 1408, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-239-6860
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR H. JUSSEL | Chief Executive Officer | 231 W 29TH ST / SUITE 1408, 231 W 29TH ST / SUITE 1408, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MILBER MAKRIS PLOUSADIS & SEIDEN, LLP | DOS Process Agent | 1000 Woodbury Road, Suite 402, 1000 Woodbury Road, Suite 402, Woodbury, NY, United States, 11797 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1146326-DCA | Active | Business | 2003-07-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 231 W 29TH ST / SUITE 1408, 231 W 29TH ST / SUITE 1408, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, 5210, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-10-04 | Address | 227 W 29TH ST / SUITE 3F, NEW YORK, NY, 10001, 5210, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2024-10-04 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003162 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221010000717 | 2022-10-10 | BIENNIAL STATEMENT | 2022-08-01 |
200803061251 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006689 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
161012006407 | 2016-10-12 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539184 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3539183 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281689 | TRUSTFUNDHIC | INVOICED | 2021-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281690 | RENEWAL | INVOICED | 2021-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2900188 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2900187 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496382 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496383 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1872226 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1872185 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State