Name: | ORVAS GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2916525 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 42-42 80TH STREET, SUITE 5R, ELMHURST, NY, United States, 11373 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 347-789-7577
Shares Details
Shares issued 50
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ANITA MARRIOTT | Chief Executive Officer | 42-42 80TH STREET, SUITE 5R, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1215085-DCA | Inactive | Business | 2005-11-28 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1922372 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050823002427 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030606000916 | 2003-06-06 | CERTIFICATE OF INCORPORATION | 2003-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
713173 | LICENSE | INVOICED | 2005-11-28 | 100 | Home Improvement Contractor License Fee |
713176 | TRUSTFUNDHIC | INVOICED | 2005-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
713174 | FINGERPRINT | INVOICED | 2005-11-25 | 75 | Fingerprint Fee |
713175 | FINGERPRINT | INVOICED | 2005-11-25 | 75 | Fingerprint Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State