Search icon

RAZ INTERIORS LTD.

Company Details

Name: RAZ INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639450
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-09 40TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: 43-09 40TH ST #5H, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-290-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTEM ANDREASYAN Chief Executive Officer 43-09 40TH ST #5H, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-09 40TH STREET, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1403947-DCA Inactive Business 2011-08-11 2013-06-30

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 43-09 40TH ST #5H, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-01-27 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-09 2023-10-17 Address 43-09 40TH ST #5H, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-03-04 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-04 2023-10-17 Address 43-09 40TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002811 2023-10-17 BIENNIAL STATEMENT 2022-03-01
121003002383 2012-10-03 BIENNIAL STATEMENT 2012-03-01
100909002759 2010-09-09 BIENNIAL STATEMENT 2010-03-01
080304000360 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1081476 CNV_TFEE INVOICED 2011-08-12 7.46999979019165 WT and WH - Transaction Fee
1081477 TRUSTFUNDHIC INVOICED 2011-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081475 LICENSE INVOICED 2011-08-12 100 Home Improvement Contractor License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4166425008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAZ INTERIORS LTD.
Recipient Name Raw RAZ INTERIORS LTD.
Recipient DUNS 018802302
Recipient Address 4309 40TH ST APT 5H, SUNNYSIDE, QUEENS, NEW YORK, 11104-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808646 Labor Management Relations Act 2018-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-21
Termination Date 2018-11-14
Section 0185
Sub Section LM
Status Terminated

Parties

Name DISTRICT COUNCIL NO. 9 INTERNA
Role Plaintiff
Name RAZ INTERIORS LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State