Name: | CITY RENOVATION N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314345 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 FIRST AVE RM 394, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 718-706-6361
Phone +1 917-682-0728
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 FIRST AVE RM 394, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JONAH FINKELSTEIN | Chief Executive Officer | 1040 FIRST AVE, RM 394, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1256587-DCA | Inactive | Business | 2007-05-24 | 2015-02-28 |
1071232-DCA | Inactive | Business | 2001-01-16 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2010-03-10 | Address | 36-04 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2008-03-04 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120314002040 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100310002513 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080304002527 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060201000670 | 2006-02-01 | CERTIFICATE OF INCORPORATION | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
826577 | CNV_TFEE | INVOICED | 2013-06-27 | 7.46999979019165 | WT and WH - Transaction Fee |
826578 | TRUSTFUNDHIC | INVOICED | 2013-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
926378 | RENEWAL | INVOICED | 2013-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
826579 | TRUSTFUNDHIC | INVOICED | 2011-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
926380 | RENEWAL | INVOICED | 2011-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
826581 | TRUSTFUNDHIC | INVOICED | 2009-04-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
826580 | CNV_TFEE | INVOICED | 2009-04-23 | 6 | WT and WH - Transaction Fee |
926379 | RENEWAL | INVOICED | 2009-04-23 | 100 | Home Improvement Contractor License Renewal Fee |
826583 | LICENSE | INVOICED | 2007-05-24 | 125 | Home Improvement Contractor License Fee |
826582 | TRUSTFUNDHIC | INVOICED | 2007-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State