Search icon

VINTAGE INTERIORS, INC.

Company Details

Name: VINTAGE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3197238
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6609 11TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-375-2950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CUOCO Chief Executive Officer 6609 11TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6609 11TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1221040-DCA Inactive Business 2006-03-15 2013-06-30

History

Start date End date Type Value
2005-04-27 2007-06-01 Address 2452 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151226 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070601002364 2007-06-01 BIENNIAL STATEMENT 2007-04-01
050427001031 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
751120 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
803378 RENEWAL INVOICED 2011-06-28 100 Home Improvement Contractor License Renewal Fee
751121 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
803379 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
751122 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
803380 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
751123 CNV_MS INVOICED 2007-03-21 15 Miscellaneous Fee
751124 LICENSE INVOICED 2006-03-17 75 Home Improvement Contractor License Fee
751126 TRUSTFUNDHIC INVOICED 2006-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
751125 FINGERPRINT INVOICED 2006-03-15 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State