Name: | A&M REMODELING AND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3291902 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 917-528-5247
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1218418-DCA | Inactive | Business | 2006-01-31 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2085382 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051213000069 | 2005-12-13 | CERTIFICATE OF INCORPORATION | 2005-12-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
753986 | TRUSTFUNDHIC | INVOICED | 2006-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
753987 | LICENSE | INVOICED | 2006-01-31 | 75 | Home Improvement Contractor License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State