Search icon

INTERNATIONAL HOUSEKEEPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL HOUSEKEEPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725836
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 109-17 72ND, 2ND FL, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-523-7733

Phone +1 718-520-1313

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-17 72ND, 2ND FL, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
TAMI DOTAN Chief Executive Officer 109-17 72ND, 2ND FL, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1208917-DCA Inactive Business 2008-04-15 2014-05-01
1109974-DCA Inactive Business 2002-05-16 2016-04-18

History

Start date End date Type Value
2006-02-09 2010-01-20 Address 109-17 72ND, 2ND FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-02-03 2006-02-09 Address 109-17 72ND RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-02-03 2006-02-09 Address 109-17 72ND RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-01-31 2006-02-09 Address 109-17 72ND RD STE 2F, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100120002444 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080123002409 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060209003128 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040203002200 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020131000341 2002-01-31 CERTIFICATE OF INCORPORATION 2002-01-31

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-20 2014-10-21 Non-Delivery of Service Yes 45.00 Cash Amount
2014-09-25 2014-10-06 Refund Policy Yes 45.00 Cash Amount
2014-04-16 2014-04-23 Refund Policy Yes 45.00 Cash Amount
2014-02-28 2014-03-14 Non-Delivery of Service Yes 0.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2328739 PROCESSING CREDITED 2016-04-19 50 License Processing Fee
2329190 RENEWAL INVOICED 2016-04-19 500 Employment Agency Renewal Fee
2328740 DCA-SUS CREDITED 2016-04-19 450 Suspense Account
1680102 RENEWAL CREDITED 2014-05-13 500 Employment Agency Renewal Fee
111336 LL VIO INVOICED 2012-04-24 3975 LL - License Violation
185196 LL VIO INVOICED 2012-04-11 3000 LL - License Violation
185221 LL VIO INVOICED 2012-04-11 1000 LL - License Violation
743232 RENEWAL INVOICED 2012-04-03 500 Employment Agency Renewal Fee
602486 RENEWAL INVOICED 2012-03-22 500 Employment Agency Renewal Fee
743233 RENEWAL INVOICED 2010-03-23 300 Employment Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State