NEW YORK STATE LEAD, INC.

Name: | NEW YORK STATE LEAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (24 years ago) |
Entity Number: | 2710784 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1486 UNION STREET, BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-467-1500
Phone +1 917-709-1404
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1486 UNION STREET, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
YOSSI STERN | Chief Executive Officer | 1486 UNION ST, BROOKLYN, NY, United States, 11213 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TJ7R-SHMO | Active | Mold Assessment Contractor License (SH125) | 2025-03-28 | 2027-03-31 | 1486 Union Street, Brooklyn, NY, 11213 |
25-6TJ7O-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-03-28 | 2027-03-31 | 1486 Union Street, Brooklyn, NY, 11213 |
23-6TJ7O-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-04-25 | 2025-04-25 | 1486 Union Street, Brooklyn, NY, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-01-04 | Address | 1486 UNION ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-19 | 2024-01-04 | Address | 1486 UNION ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2018-12-19 | 2024-01-04 | Address | 1486 UNION STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002517 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
200121060174 | 2020-01-21 | BIENNIAL STATEMENT | 2019-12-01 |
181219002016 | 2018-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
171220000812 | 2017-12-20 | ANNULMENT OF DISSOLUTION | 2017-12-20 |
DP-2146865 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543418 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3543417 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280443 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280442 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2925161 | TRUSTFUNDHIC | INVOICED | 2018-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2925162 | RENEWAL | INVOICED | 2018-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2755521 | FINGERPRINT | CREDITED | 2018-03-06 | 75 | Fingerprint Fee |
2747685 | TRUSTFUNDHIC | INVOICED | 2018-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2747684 | LICENSE | INVOICED | 2018-02-23 | 75 | Home Improvement Contractor License Fee |
2663266 | DCA-SUS | CREDITED | 2017-09-07 | 75 | Suspense Account |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State