Name: | NEW YORK BUILDING REPAIR & MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Jan 2015 |
Entity Number: | 3483107 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 57 WEST 38TH STREET, 2ND FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BATUHAN CAPIN | Chief Executive Officer | 57 WEST 38TH STREET, 2ND FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2010-10-29 | Address | 250 SHOREWARD DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2010-10-29 | Address | 250 SHOREWARD DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-03-01 | 2010-11-01 | Address | 57 WEST 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150123000833 | 2015-01-23 | CERTIFICATE OF DISSOLUTION | 2015-01-23 |
110426002012 | 2011-04-26 | BIENNIAL STATEMENT | 2011-03-01 |
101101000443 | 2010-11-01 | CERTIFICATE OF CHANGE | 2010-11-01 |
101029002344 | 2010-10-29 | AMENDMENT TO BIENNIAL STATEMENT | 2009-03-01 |
090513002782 | 2009-05-13 | BIENNIAL STATEMENT | 2009-03-01 |
070301000104 | 2007-03-01 | CERTIFICATE OF INCORPORATION | 2007-03-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State