Name: | C.V. ENTERPRISES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2637919 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 32ND, SUITE 502, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 516-681-7775
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 32ND, SUITE 502, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1182859-DCA | Inactive | Business | 2004-10-18 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1877765 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010511000138 | 2001-05-11 | CERTIFICATE OF INCORPORATION | 2001-05-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
633743 | LICENSE | INVOICED | 2004-10-18 | 50 | Home Improvement Contractor License Fee |
633741 | TRUSTFUNDHIC | INVOICED | 2004-10-18 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
633742 | FINGERPRINT | INVOICED | 2004-10-18 | 75 | Fingerprint Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State