Name: | ZEN RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2004 (21 years ago) |
Entity Number: | 3118949 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-383-4121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
BERNARD SOBUS | Chief Executive Officer | 273 RUSSELL STREET, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1199619-DCA | Active | Business | 2005-06-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-22 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-26 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-06 | 2022-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-13 | 2021-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220002040 | 2017-12-20 | BIENNIAL STATEMENT | 2016-10-01 |
161130000309 | 2016-11-30 | ANNULMENT OF DISSOLUTION | 2016-11-30 |
DP-2150546 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
141009006674 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130703002398 | 2013-07-03 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580600 | RENEWAL | INVOICED | 2023-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
3580599 | TRUSTFUNDHIC | INVOICED | 2023-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287363 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287364 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2913014 | NGC | INVOICED | 2018-10-19 | 20 | No Good Check Fee |
2908989 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2908988 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487583 | TRUSTFUNDHIC | INVOICED | 2016-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487584 | RENEWAL | INVOICED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
1881387 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State