Name: | NY CONTRACTING & FINISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2006 (18 years ago) |
Entity Number: | 3425728 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 381 PARK AVENUE SOUTH, SUITE 11, NEW YORK, NY, United States, 10016 |
Address: | 381 PARK AVENUE SOUTH, SUITE LL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVENUE SOUTH, SUITE LL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LEONARD IVEZIC | Chief Executive Officer | 381 PARK AVENUE SOUTH, SUITE LL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-14 | 2012-10-11 | Address | 381 PARK AVENUE SOUTH, SUITE 10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2012-10-11 | Address | 381 PARK AVENUE SOUTH, SUITE 10, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-10-14 | 2012-10-11 | Address | 381 PARK AVENUE SOUTH, SUITE 10, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-25 | 2010-10-14 | Address | 381 PARK AVENUE SOUTH, SUITE 338A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-09-25 | 2010-10-14 | Address | 381 PARK AVENUE SOUTH, SUITE 338A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-10-18 | 2010-10-14 | Address | 381 PARK AVENUE SOUTH, SUITE LL8A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011002298 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101014002382 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080925003328 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061018000210 | 2006-10-18 | CERTIFICATE OF INCORPORATION | 2006-10-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State