Search icon

WEST STREET INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WEST STREET INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418205
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 308 EAST 79TH ST, #2E, NEW YORK, NY, United States, 10075
Address: 308 E 79TH ST, #2E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE RUSSO DOS Process Agent 308 E 79TH ST, #2E, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CHRISTINE RUSSO Chief Executive Officer 308 E 79TH ST, #2E, NEW YORK, NY, United States, 10075

Links between entities

Type:
Headquarter of
Company Number:
F17000004206
State:
FLORIDA

Licenses

Number Status Type Date End date
1254303-DCA Active Business 2007-05-10 2025-02-28

History

Start date End date Type Value
2010-10-18 2017-07-11 Address 454 MANHATTAN AVE, 3L, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-10-18 2017-07-11 Address 308 EAST 79TH ST, 2E, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-09-10 2010-10-18 Address 272 W 107TH STREET, 4D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-09-10 2010-10-18 Address 272 W 107TH STREET, 4D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-09-28 2017-07-11 Address 119 ROCKLAND CENTER, #394, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711002011 2017-07-11 BIENNIAL STATEMENT 2016-09-01
101018002282 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080910002574 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060928000272 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585354 RENEWAL INVOICED 2023-01-22 100 Home Improvement Contractor License Renewal Fee
3585353 TRUSTFUNDHIC INVOICED 2023-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301028 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301029 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2982074 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982075 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2659889 LICENSEDOC10 INVOICED 2017-08-26 10 License Document Replacement
2538421 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538422 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2533322 FINGERPRINT CREDITED 2017-01-17 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State