MAKUNA TILE INC.

Name: | MAKUNA TILE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2001 (24 years ago) |
Entity Number: | 2590921 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-36 PLEASANTVIEW ST, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-628-4587
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAKUNA TILE INC. | DOS Process Agent | 66-36 PLEASANTVIEW ST, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
MARCIN KUNA | Chief Executive Officer | 3 RAYMOND CT, SEA CLIFF, NY, United States, 11579 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376190-DCA | Active | Business | 2010-11-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2021-01-07 | Address | 66-36 PLEASANTVIEW ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2003-01-16 | 2009-01-06 | Address | 66-36 PLEASANTVIEW ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2022-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-05 | 2005-02-09 | Address | 66-36 PLEASANT VIEW STREET, MIDDLE VILLAGE, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060621 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190110060220 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170810006145 | 2017-08-10 | BIENNIAL STATEMENT | 2017-01-01 |
150105006682 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130207006767 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548312 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548313 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3267971 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
3267970 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911349 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911350 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2486238 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486239 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2036811 | TRUSTFUNDHIC | INVOICED | 2015-04-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2036812 | RENEWAL | INVOICED | 2015-04-03 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State