Name: | 1 HOUR CHIMNEY NY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2007 (17 years ago) |
Date of dissolution: | 09 Nov 2015 |
Entity Number: | 3573962 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 243 W 30TH ST, STE 700, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-288-9100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASTRIT TONY SAPUN | DOS Process Agent | 243 W 30TH ST, STE 700, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ASTRIT TONY SAPUN | Chief Executive Officer | 243 W 30TH ST, STE 700, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1301976-DCA | Inactive | Business | 2011-09-21 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-02 | 2013-09-30 | Address | 335 8TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
2009-09-02 | 2013-09-30 | Address | 335 8TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
2007-09-28 | 2013-09-30 | Address | 335 8TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151109000507 | 2015-11-09 | CERTIFICATE OF DISSOLUTION | 2015-11-09 |
130930002114 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110930002389 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090902002661 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070928000269 | 2007-09-28 | CERTIFICATE OF INCORPORATION | 2007-09-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
946318 | RENEWAL | INVOICED | 2011-09-23 | 300 | Home Improvement Contractor License Renewal Fee |
946319 | CNV_TFEE | INVOICED | 2011-09-23 | 7.46999979019165 | WT and WH - Transaction Fee |
1038969 | CNV_TFEE | INVOICED | 2009-07-29 | 6 | WT and WH - Transaction Fee |
1038970 | TRUSTFUNDHIC | INVOICED | 2009-07-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
946320 | RENEWAL | INVOICED | 2009-07-29 | 100 | Home Improvement Contractor License Renewal Fee |
1038971 | FINGERPRINT | INVOICED | 2008-10-10 | 75 | Fingerprint Fee |
1038972 | LICENSE | INVOICED | 2008-10-10 | 50 | Home Improvement Contractor License Fee |
1038973 | TRUSTFUNDHIC | INVOICED | 2008-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State