Name: | RIGHT ANGLE DESIGN & BUILDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2003 (22 years ago) |
Entity Number: | 2887079 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | PO Box340233, Brooklyn, NY, United States, 11234 |
Principal Address: | 376 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-251-4646
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANAH DANKMAN | DOS Process Agent | PO Box340233, Brooklyn, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
HANAH DANKMAN | Chief Executive Officer | P.O. BOX 340233, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1159178-DCA | Inactive | Business | 2004-01-23 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 376 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | P.O. BOX 340233, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-24 | Address | P.O. BOX 340233, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | P.O. BOX 340233, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 376 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001389 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230316003098 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210714002878 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
191224060184 | 2019-12-24 | BIENNIAL STATEMENT | 2019-03-01 |
090401002547 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2511997 | RENEWAL | INVOICED | 2016-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
2511996 | TRUSTFUNDHIC | INVOICED | 2016-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1986037 | RENEWAL | INVOICED | 2015-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
1972702 | PROCESSING | INVOICED | 2015-02-03 | 25 | License Processing Fee |
1972703 | DCA-SUS | CREDITED | 2015-02-03 | 75 | Suspense Account |
1922119 | RENEWAL | CREDITED | 2014-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
1922118 | TRUSTFUNDHIC | INVOICED | 2014-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
611249 | TRUSTFUNDHIC | INVOICED | 2013-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
611250 | CNV_TFEE | INVOICED | 2013-06-13 | 7.46999979019165 | WT and WH - Transaction Fee |
666825 | RENEWAL | INVOICED | 2013-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State