Name: | AMERI RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2007 (18 years ago) |
Entity Number: | 3517243 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Facade Reconstruction, Masonry Work, Roof Repair, Interior and Exterior Work, Sidewalk Shed, Pipe Scaffolding, Concrete Work |
Address: | 201 SPRAIN ROAD, SCARSDALE, NY, United States, 10583 |
Contact Details
Phone +1 877-728-4188
Phone +1 347-728-4188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERI RESTORATION INC. | DOS Process Agent | 201 SPRAIN ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
AHSAN RANJHA | Chief Executive Officer | 201 SPRAIN ROAD, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1389239-DCA | Active | Business | 2011-04-25 | 2025-02-28 |
1260678-DCA | Inactive | Business | 2007-07-03 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-30 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-18 | 2020-09-22 | Address | 2284 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2015-02-18 | 2020-09-22 | Address | 2284 2ND AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2009-11-03 | 2015-02-18 | Address | 68-18 174TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922060204 | 2020-09-22 | BIENNIAL STATEMENT | 2019-05-01 |
200922000709 | 2020-09-22 | CERTIFICATE OF AMENDMENT | 2020-09-22 |
150218006351 | 2015-02-18 | BIENNIAL STATEMENT | 2013-05-01 |
091103002102 | 2009-11-03 | BIENNIAL STATEMENT | 2009-05-01 |
090923000178 | 2009-09-23 | CERTIFICATE OF CHANGE | 2009-09-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578468 | RENEWAL | INVOICED | 2023-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
3578467 | TRUSTFUNDHIC | INVOICED | 2023-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3363217 | TRUSTFUNDHIC | INVOICED | 2021-08-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3363218 | RENEWAL | INVOICED | 2021-08-25 | 100 | Home Improvement Contractor License Renewal Fee |
2975983 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2975982 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2538279 | RENEWAL | INVOICED | 2017-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
2538283 | TRUSTFUNDHIC | INVOICED | 2017-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2517306 | PROCESSING | INVOICED | 2016-12-19 | 25 | License Processing Fee |
2517307 | DCA-SUS | CREDITED | 2016-12-19 | 75 | Suspense Account |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State