Name: | INTREVCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2006 (19 years ago) |
Entity Number: | 3438704 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 West 27th Street, Suite 1003B, New York, NY, United States, 10001 |
Principal Address: | 121 West 27th Street, Suite 1003B, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-427-8770
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR TREVINO | DOS Process Agent | 121 West 27th Street, Suite 1003B, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CESAR TREVINO | Chief Executive Officer | 121 WEST 27TH STREET, SUITE 1003B, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383276-DCA | Active | Business | 2011-02-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 130 SEVENTH AVENUE, 216, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 121 WEST 27TH STREET, SUITE 1003B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 121 WEST 27TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-14 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003693 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230530002166 | 2023-05-30 | BIENNIAL STATEMENT | 2022-11-01 |
210712002755 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
121120002476 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110425002599 | 2011-04-25 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577887 | RENEWAL | INVOICED | 2023-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
3577886 | TRUSTFUNDHIC | INVOICED | 2023-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3307092 | RENEWAL | INVOICED | 2021-03-08 | 100 | Home Improvement Contractor License Renewal Fee |
3307091 | TRUSTFUNDHIC | INVOICED | 2021-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976596 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976597 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2530424 | RENEWAL | INVOICED | 2017-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2530423 | TRUSTFUNDHIC | INVOICED | 2017-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2162153 | LICENSE REPL | INVOICED | 2015-08-31 | 15 | License Replacement Fee |
1919542 | TRUSTFUNDHIC | INVOICED | 2014-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State