Name: | ALBA HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2004 (21 years ago) |
Entity Number: | 3028149 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 114 8TH AVE, APT 2FS, NEW YORK, NY, United States, 10011 |
Principal Address: | RAMIZ BODINI, 114 8TH AVE, APT 2FS, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 646-302-8582
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 8TH AVE, APT 2FS, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RAMIZ BODINI | Chief Executive Officer | 114 8TH AVENUE, APT 2FS, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000871-DCA | Active | Business | 2013-11-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2015-09-22 | Address | RAMIZ BODINI, 114 8TH AVE APT 2 FS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2015-09-22 | Address | 114 8TH AVE, APT 2 FS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2015-09-22 | Address | 114 8TH AVE, 2 FS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-06 | 2008-03-21 | Address | 162 W 84TH ST / SUITE 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2008-03-21 | Address | 162 W 84TH ST / #1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2006-04-06 | 2008-03-21 | Address | 114 EIGHTH AVE / #10RR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-03-18 | 2006-04-06 | Address | 162 WEST 84TH STREET, SUITE 1-B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007748 | 2018-10-01 | BIENNIAL STATEMENT | 2018-03-01 |
150922002024 | 2015-09-22 | BIENNIAL STATEMENT | 2014-03-01 |
120613002050 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100503002735 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080321002243 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060406002167 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040318000449 | 2004-03-18 | CERTIFICATE OF INCORPORATION | 2004-03-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545733 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545734 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3261449 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261450 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2910957 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910958 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2507084 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2507085 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2012633 | TRUSTFUNDHIC | INVOICED | 2015-03-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2012634 | RENEWAL | INVOICED | 2015-03-09 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State