Search icon

LUIS F. JARAMILLO, INC.

Company Details

Name: LUIS F. JARAMILLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489730
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-219-9062

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1252601-DCA Inactive Business 2007-04-19 2013-06-30

History

Start date End date Type Value
2007-03-15 2019-01-28 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-15 2019-01-28 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070315000444 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
823279 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
925898 RENEWAL INVOICED 2011-06-15 120 Home Improvement Contractor License Renewal Fee
823281 TRUSTFUNDHIC INVOICED 2009-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
823280 CNV_TFEE INVOICED 2009-04-20 6 WT and WH - Transaction Fee
925897 RENEWAL INVOICED 2009-04-20 100 Home Improvement Contractor License Renewal Fee
823283 FINGERPRINT INVOICED 2007-04-19 75 Fingerprint Fee
823284 LICENSE INVOICED 2007-04-19 125 Home Improvement Contractor License Fee
823282 TRUSTFUNDHIC INVOICED 2007-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State