Name: | NEW YORK RENOVATORS INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2002 (23 years ago) |
Entity Number: | 2737399 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 82 WALL STREET STE 1011, NEW YORK, NY, United States, 10005 |
Address: | 82 WALL STREET, SUITE 1101, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 646-201-1137
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD JOSEPH | Chief Executive Officer | 149-06 262ND ST, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 WALL STREET, SUITE 1101, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1255826-DCA | Active | Business | 2007-05-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2006-03-27 | Address | 82 WALL STREET, SUITE 1101, NEW YORK, NY, 10005, 3602, USA (Type of address: Service of Process) |
2004-03-31 | 2006-03-27 | Address | 149-06 262ND ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2006-03-27 | Address | 149-06 262ND ST, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2004-03-31 | 2005-12-19 | Address | 149-06 262ND ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2002-03-01 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-01 | 2004-03-31 | Address | 149-06 262ND ST., ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060327003310 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
051219000071 | 2005-12-19 | CERTIFICATE OF AMENDMENT | 2005-12-19 |
040331002637 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020301000595 | 2002-03-01 | CERTIFICATE OF INCORPORATION | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578576 | RENEWAL | INVOICED | 2023-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3578575 | TRUSTFUNDHIC | INVOICED | 2023-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279054 | TRUSTFUNDHIC | INVOICED | 2021-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279055 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2976907 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976908 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2545152 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2545151 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2022788 | RENEWAL | INVOICED | 2015-03-19 | 100 | Home Improvement Contractor License Renewal Fee |
2022787 | TRUSTFUNDHIC | INVOICED | 2015-03-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State