Name: | CORKHILL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2724730 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-21 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-528-7413
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS KOURKOUMELIS | Chief Executive Officer | 131-21 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
CORKHILL & CO., INC. | DOS Process Agent | 131-21 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004579-DCA | Active | Business | 2014-03-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-24 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220060152 | 2020-02-20 | BIENNIAL STATEMENT | 2020-01-01 |
181114006902 | 2018-11-14 | BIENNIAL STATEMENT | 2018-01-01 |
140225002480 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120208002342 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100126002559 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543386 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3543385 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279810 | RENEWAL | INVOICED | 2021-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
3279809 | TRUSTFUNDHIC | INVOICED | 2021-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2917507 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2917506 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488508 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488509 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1955444 | RENEWAL | INVOICED | 2015-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
1955443 | TRUSTFUNDHIC | INVOICED | 2015-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State