NEW YORK PALACE INC.

Name: | NEW YORK PALACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3664118 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 17 LINDEN ST, GREAT NECK, NY, United States, 11021 |
Contact Details
Phone +1 516-315-5355
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 LINDEN ST, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ARASH GILARDI | Chief Executive Officer | 17 LINDEN ST, GREAT NECK, NY, United States, 11021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1289833-DCA | Inactive | Business | 2008-06-23 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-28 | 2012-02-16 | Address | 161-32 JEWEL AVE, #6D, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2156846 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120216002251 | 2012-02-16 | BIENNIAL STATEMENT | 2010-04-01 |
091118000350 | 2009-11-18 | CERTIFICATE OF AMENDMENT | 2009-11-18 |
080428000791 | 2008-04-28 | CERTIFICATE OF INCORPORATION | 2008-04-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
899251 | CNV_TFEE | INVOICED | 2009-04-17 | 6 | WT and WH - Transaction Fee |
899252 | TRUSTFUNDHIC | INVOICED | 2009-04-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
942778 | RENEWAL | INVOICED | 2009-04-17 | 100 | Home Improvement Contractor License Renewal Fee |
899248 | LICENSE | INVOICED | 2008-06-23 | 75 | Home Improvement Contractor License Fee |
899250 | FINGERPRINT | INVOICED | 2008-06-19 | 75 | Fingerprint Fee |
899249 | TRUSTFUNDHIC | INVOICED | 2008-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214803 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-02-27 | 2500 | 2018-04-16 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State