Name: | CODA INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3732966 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4235 KATONAH AVENUE, BRONX, NY, United States, 10470 |
Principal Address: | 4235 KATONAH AVE, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4235 KATONAH AVENUE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
ROGER DARDIS | Chief Executive Officer | 4235 KATONAH AVE, BRONX, NY, United States, 10470 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2071293 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
101020002732 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081017000286 | 2008-10-17 | CERTIFICATE OF INCORPORATION | 2008-10-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
892115 | LICENSE | INVOICED | 2008-01-04 | 100 | Home Improvement Contractor License Fee |
892113 | FINGERPRINT | INVOICED | 2008-01-04 | 75 | Fingerprint Fee |
892114 | TRUSTFUNDHIC | INVOICED | 2008-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
892112 | FINGERPRINT | INVOICED | 2008-01-04 | 75 | Fingerprint Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State