Name: | ULTIMATE REGLAZING & HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2661218 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2112 BATH AVE, BROOKLYN, NY, United States, 11214 |
Address: | 2112 BATH AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 917-385-5189
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2112 BATH AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MIRNA ANTONIA FLORES | Agent | 2112 BATH AVENUE, 1ST FLOOR, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
MASUYA MILTON | Chief Executive Officer | 2112 BATH AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271915-DCA | Inactive | Business | 2007-11-02 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2005-10-25 | Address | 2112 BATH AVE / 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2005-10-25 | Address | 2112 BATH AVE / 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1881083 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
051025002626 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
030807002641 | 2003-08-07 | BIENNIAL STATEMENT | 2003-07-01 |
010717000460 | 2001-07-17 | CERTIFICATE OF INCORPORATION | 2001-07-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
847291 | CNV_TFEE | INVOICED | 2009-07-01 | 6 | WT and WH - Transaction Fee |
847287 | TRUSTFUNDHIC | INVOICED | 2009-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930426 | RENEWAL | INVOICED | 2009-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
847290 | FINGERPRINT | INVOICED | 2007-11-02 | 75 | Fingerprint Fee |
847288 | LICENSE | INVOICED | 2007-11-02 | 100 | Home Improvement Contractor License Fee |
847289 | TRUSTFUNDHIC | INVOICED | 2007-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State