Name: | CAYO'S BRO. WD. CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 3193036 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1682 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-999-9999
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 |
Name | Role | Address |
---|---|---|
CALLIXTE WELLINGTON | Chief Executive Officer | 1682 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1202863-DCA | Inactive | Business | 2005-07-05 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222001323 | 2012-02-22 | CERTIFICATE OF DISSOLUTION | 2012-02-22 |
090407002195 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070503002712 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050419000392 | 2005-04-19 | CERTIFICATE OF INCORPORATION | 2005-04-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
795369 | RENEWAL | INVOICED | 2009-08-06 | 120 | Home Improvement Contractor License Renewal Fee |
795370 | RENEWAL | INVOICED | 2007-05-21 | 100 | Home Improvement Contractor License Renewal Fee |
696856 | LICENSE | INVOICED | 2005-07-11 | 100 | Home Improvement Contractor License Fee |
696858 | TRUSTFUNDHIC | INVOICED | 2005-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696857 | FINGERPRINT | INVOICED | 2005-07-05 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State