Name: | FONSECA HOME RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3220388 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 545 EIGHTH AVENUE-SUITE 401-, UNIT 186, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 917-306-2327
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 EIGHTH AVENUE-SUITE 401-, UNIT 186, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1206183-DCA | Inactive | Business | 2005-08-10 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-04 | 2010-08-31 | Address | 70A GREENWICH AVENUE STE 228, NEWYORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-17 | 2010-03-04 | Address | 616 ARMSTRONG AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1986264 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100831000535 | 2010-08-31 | CERTIFICATE OF CHANGE | 2010-08-31 |
100304000337 | 2010-03-04 | CERTIFICATE OF CHANGE | 2010-03-04 |
050617000804 | 2005-06-17 | CERTIFICATE OF INCORPORATION | 2005-06-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
707604 | FINGERPRINT | INVOICED | 2005-08-10 | 75 | Fingerprint Fee |
707602 | TRUSTFUNDHIC | INVOICED | 2005-08-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
707603 | LICENSE | INVOICED | 2005-08-10 | 100 | Home Improvement Contractor License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State