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
Name | Role | Address |
---|---|---|
ARTEM ANDREASYAN | Chief Executive Officer | 43-09 40TH ST #5H, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-09 40TH STREET, SUNNYSIDE, NY, United States, 11104 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1403947-DCA | Inactive | Business | 2011-08-11 | 2013-06-30 |
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) |
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 |
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 |
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 | |||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808646 | Labor Management Relations Act | 2018-09-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
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