Search icon

NEW YORK RENOVATORS INTERIORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BERNARD JOSEPH Chief Executive Officer 149-06 262ND ST, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 WALL STREET, SUITE 1101, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1255826-DCA Active Business 2007-05-17 2025-02-28

History

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)

Filings

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

Fine And Fees

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