Name: | EXCLUSIVE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 3154829 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-682-1058
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453910-DCA | Inactive | Business | 2013-01-15 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-10 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-28 | 2022-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-05 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2023-08-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-01-25 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-01-25 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-25 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002012 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
SR-90408 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90409 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050125000172 | 2005-01-25 | CERTIFICATE OF INCORPORATION | 2005-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3256258 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256259 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2907985 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2907984 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2536931 | RENEWAL | INVOICED | 2017-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2536930 | TRUSTFUNDHIC | INVOICED | 2017-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1898565 | TRUSTFUNDHIC | INVOICED | 2014-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1898646 | RENEWAL | INVOICED | 2014-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1242103 | FINGERPRINT | INVOICED | 2013-01-15 | 75 | Fingerprint Fee |
1242104 | LICENSE | INVOICED | 2013-01-15 | 100 | Home Improvement Contractor License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State