Search icon

COWBOY CARPENTRY, INC.

Company Details

Name: COWBOY CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2003 (21 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2961362
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 554 WEST 50TH STREET, #4RW, NEW YORK, NY, United States, 10019
Principal Address: 554 W 50TH ST, STORE FRONT WEST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-3002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PEYTON THOMAS Chief Executive Officer 554 W 50TH ST, STORE FRONT WEST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 WEST 50TH STREET, #4RW, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1202578-DCA Inactive Business 2005-06-30 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1975842 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
051219002562 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031003000152 2003-10-03 CERTIFICATE OF INCORPORATION 2003-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
796382 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
796383 RENEWAL INVOICED 2007-07-11 100 Home Improvement Contractor License Renewal Fee
700559 TRUSTFUNDHIC INVOICED 2005-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
700558 LICENSE INVOICED 2005-06-30 125 Home Improvement Contractor License Fee
430713 TRUSTFUNDHIC INVOICED 2002-12-17 250 Home Improvement Contractor Trust Fund Enrollment Fee
481071 RENEWAL INVOICED 2002-12-17 125 Home Improvement Contractor License Renewal Fee
430715 TRUSTFUNDHIC INVOICED 2001-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
430714 FINGERPRINT INVOICED 2001-02-15 50 Fingerprint Fee
430716 LICENSE INVOICED 2001-02-15 100 Home Improvement Contractor License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State