Name: | GERONIMO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3331658 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 EIGHTH AVENUE SUITE 2F, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 646-607-6671
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYDICK & ROSS, P.C. | DOS Process Agent | 85 EIGHTH AVENUE SUITE 2F, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1224235-DCA | Inactive | Business | 2006-04-19 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1998406 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060309000652 | 2006-03-09 | CERTIFICATE OF INCORPORATION | 2006-03-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
752996 | LICENSE | INVOICED | 2006-04-19 | 75 | Home Improvement Contractor License Fee |
752997 | TRUSTFUNDHIC | INVOICED | 2006-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
752998 | FINGERPRINT | INVOICED | 2006-04-19 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State