Name: | SURFACE RX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2002 (23 years ago) |
Date of dissolution: | 28 Apr 2011 |
Entity Number: | 2789915 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-03 190TH ST, COLLEGE POINT, NY, United States, 11365 |
Contact Details
Phone +1 718-264-7626
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53-03 190TH ST, COLLEGE POINT, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
ALEX NGAN | Chief Executive Officer | 53-03 190TH ST, FRESH MEADOWS, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1159570-DCA | Inactive | Business | 2004-02-11 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2008-07-17 | Address | 13-03 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2004-08-17 | 2008-07-17 | Address | 13-03 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2004-08-17 | 2008-07-17 | Address | 13-03 128TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2002-07-16 | 2004-08-17 | Address | 86-33 HENLEY ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110428001213 | 2011-04-28 | CERTIFICATE OF DISSOLUTION | 2011-04-28 |
100730002238 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080717002953 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060615002468 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040817002499 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020716000343 | 2002-07-16 | CERTIFICATE OF INCORPORATION | 2002-07-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
611312 | TRUSTFUNDHIC | INVOICED | 2005-05-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
666869 | RENEWAL | INVOICED | 2005-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
611313 | LICENSE | INVOICED | 2004-02-11 | 75 | Home Improvement Contractor License Fee |
611310 | TRUSTFUNDHIC | INVOICED | 2004-02-02 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
611311 | FINGERPRINT | INVOICED | 2004-02-02 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313425969 | 0215600 | 2009-12-03 | 246-19 51ST AVE, LITTLE NECK, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200835775 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-01-08 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State