Search icon

K. MORYTKO CONSTRUCTION & RESTORATION INC.

Company Details

Name: K. MORYTKO CONSTRUCTION & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2684967
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 443 9TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HADASSAH ROTHENBERG DOS Process Agent 443 9TH STREET, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
DP-1885648 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011001000477 2001-10-01 CERTIFICATE OF INCORPORATION 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
785996 TRUSTFUNDHIC INVOICED 2007-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
423423 RENEWAL INVOICED 2007-07-31 100 Home Improvement Contractor License Renewal Fee
785997 TRUSTFUNDHIC INVOICED 2005-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
423424 RENEWAL INVOICED 2005-06-14 100 Home Improvement Contractor License Renewal Fee
785998 TRUSTFUNDHIC INVOICED 2002-12-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
423425 RENEWAL INVOICED 2002-12-06 125 Home Improvement Contractor License Renewal Fee
785999 TRUSTFUNDHIC INVOICED 2001-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
423426 RENEWAL INVOICED 2001-01-25 100 Home Improvement Contractor License Renewal Fee
786000 LICENSE INVOICED 2000-06-05 50 Home Improvement Contractor License Fee
786001 FINGERPRINT INVOICED 2000-05-31 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State