Name: | INTERBORO PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2002 (23 years ago) |
Entity Number: | 2820561 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1850 83rd St, Brooklyn, NY, United States, 11214 |
Principal Address: | 1850 83RD STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM FRIEDMAN | Chief Executive Officer | 1850 83RD STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
ADAM FRIEDMAN | DOS Process Agent | 1850 83rd St, Brooklyn, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1165236-DCA | Active | Business | 2004-04-23 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025127A93 | 2025-05-07 | 2025-08-05 | OCCUPANCY OF ROADWAY AS STIPULATED | 18 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
B022025127A94 | 2025-05-07 | 2025-08-05 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | 18 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
B022025127A91 | 2025-05-07 | 2025-08-05 | PLACE MATERIAL ON STREET | 18 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
B022025127A92 | 2025-05-07 | 2025-08-05 | CROSSING SIDEWALK | 18 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
B022025127A95 | 2025-05-07 | 2025-08-05 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 18 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-10-15 | Address | 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2023-12-07 | Address | 1850 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-10-15 | Address | 1850 83rd St, Brooklyn, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001879 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
231207002631 | 2023-12-07 | BIENNIAL STATEMENT | 2022-10-01 |
210304060898 | 2021-03-04 | BIENNIAL STATEMENT | 2020-10-01 |
200925000383 | 2020-09-25 | CERTIFICATE OF CHANGE | 2020-09-25 |
SR-88270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557062 | RENEWAL | INVOICED | 2022-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
3557061 | TRUSTFUNDHIC | INVOICED | 2022-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3250638 | TRUSTFUNDHIC | INVOICED | 2020-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3250639 | RENEWAL | INVOICED | 2020-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2872184 | TRUSTFUNDHIC | INVOICED | 2018-09-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2872185 | RENEWAL | INVOICED | 2018-09-10 | 100 | Home Improvement Contractor License Renewal Fee |
2489842 | TRUSTFUNDHIC | INVOICED | 2016-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489843 | RENEWAL | INVOICED | 2016-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
1856834 | TRUSTFUNDHIC | INVOICED | 2014-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1856835 | RENEWAL | INVOICED | 2014-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219144 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-04-22 | 300 | 2020-04-24 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State