Name: | DF RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 3353569 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Principal Address: | 373 BROADWAY STE C07, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DOMINIC FONTANA | Chief Executive Officer | 373 BROADWAY STE C07, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2014-11-04 | Address | 48 SO SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2014-11-04 | Address | 48 SO SERVICE RD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2008-03-26 | 2014-07-09 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2014-07-09 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2014-07-09 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000063 | 2017-09-26 | CERTIFICATE OF DISSOLUTION | 2017-09-26 |
141104002028 | 2014-11-04 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140709002084 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
100505002849 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080326002706 | 2008-03-26 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State