Search icon

EXCLUSIVE BUILDING CORP.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1453910-DCA Inactive Business 2013-01-15 2023-02-28

History

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)

Filings

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

Fine And Fees

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