Search icon

ULTIMATE REGLAZING & HOME IMPROVEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 BATH AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
MIRNA ANTONIA FLORES Agent 2112 BATH AVENUE, 1ST FLOOR, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
MASUYA MILTON Chief Executive Officer 2112 BATH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1271915-DCA Inactive Business 2007-11-02 2011-06-30

History

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)

Filings

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

Fine And Fees

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