Name: | A&H BUILDING & DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2978932 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 516-484-5457
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258406-DCA | Inactive | Business | 2007-06-11 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1932589 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
031118000610 | 2003-11-18 | CERTIFICATE OF INCORPORATION | 2003-11-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
93744 | CT | INVOICED | 2010-07-30 | 15000 | Repayment to HIC Trust Fund |
93745 | CD VIO | INVOICED | 2009-06-08 | 5200 | CD - Consumer Docket |
93746 | APPEAL | INVOICED | 2009-03-02 | 25 | Appeal Filing Fee |
838555 | TRUSTFUNDHIC | INVOICED | 2007-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
838554 | LICENSE | INVOICED | 2007-06-11 | 125 | Home Improvement Contractor License Fee |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State