Name: | JUST ABOUT BUILDING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2006 (19 years ago) |
Entity Number: | 3307036 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 307 SEVENTH AVENUE, SUITE 2207, NEW YORK, NY, United States, 10001 |
Principal Address: | 307 7TH AVENUE, SUITE 2207, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-689-5075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 SEVENTH AVENUE, SUITE 2207, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICHARD BRESCHER | Chief Executive Officer | 307 7TH AVENUE, SUITE 2207, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1346351-DCA | Inactive | Business | 2010-03-05 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2015-09-23 | Address | 419 PARK AVENUE SOUTH STE 407, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-01-18 | 2008-02-19 | Address | 419 PARK AVENUE SOUTH STE 504, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216000317 | 2016-12-16 | CERTIFICATE OF CHANGE | 2016-12-16 |
150923000157 | 2015-09-23 | CERTIFICATE OF CHANGE | 2015-09-23 |
110516000061 | 2011-05-16 | ERRONEOUS ENTRY | 2011-05-16 |
DP-1994319 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080219002581 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060118000268 | 2006-01-18 | CERTIFICATE OF INCORPORATION | 2006-01-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1006601 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1048255 | RENEWAL | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
1006602 | TRUSTFUNDHIC | INVOICED | 2011-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1048256 | RENEWAL | INVOICED | 2011-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
1006603 | LICENSE | INVOICED | 2010-03-05 | 75 | Home Improvement Contractor License Fee |
1006605 | FINGERPRINT | INVOICED | 2010-03-03 | 150 | Fingerprint Fee |
1006604 | TRUSTFUNDHIC | INVOICED | 2010-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State