SEVENTH FLOOR SERVICES, INC.

Name: | SEVENTH FLOOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2008 (17 years ago) |
Date of dissolution: | 12 Jun 2023 |
Entity Number: | 3748685 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2002 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2002 MCDONALD AVENUE, FL. 2, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 347-462-2410
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEVENTH FLOOR SERVICES, INC. | DOS Process Agent | 2002 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
LEONID ZANVEL | Chief Executive Officer | 1155 56TH STREEET, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date | Description |
---|---|---|---|---|---|
BIC-492369 | No data | Trade waste removal | 2017-05-16 | No data | BIC File Number of the Entity: BIC-492369 |
1337888-DCA | Active | Business | 2009-11-04 | 2025-02-28 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021287A07 | 2021-10-14 | 2021-11-06 | REPAIR SIDEWALK | FLATBUSH AVENUE, BROOKLYN, FROM STREET AVENUE U TO STREET EAST 53 STREET |
Q042021187A01 | 2021-07-06 | 2021-08-04 | REPAIR SIDEWALK | ROOSEVELT AVENUE, QUEENS, FROM STREET 92 STREET TO STREET ASKE STREET |
B042020314A11 | 2020-11-09 | 2020-12-09 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | NORTH 3 STREET, BROOKLYN, FROM STREET KENT AVENUE TO STREET RIVER STREET |
B042020314A12 | 2020-11-09 | 2020-12-09 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | METROPOLITAN AVENUE, BROOKLYN, FROM STREET KENT AVENUE TO STREET RIVER STREET |
B012020300B10 | 2020-10-26 | 2020-11-05 | RESET, REPAIR OR REPLACE CURB | STERLING PLACE, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-23 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-22 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-16 | 2022-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613000511 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
201202061581 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161206007295 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150114006145 | 2015-01-14 | BIENNIAL STATEMENT | 2014-12-01 |
130114002012 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591082 | RENEWAL | INVOICED | 2023-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
3591081 | TRUSTFUNDHIC | INVOICED | 2023-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3266513 | RENEWAL | INVOICED | 2020-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
3266512 | TRUSTFUNDHIC | INVOICED | 2020-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912382 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912381 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2504674 | RENEWAL | INVOICED | 2016-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
2504673 | TRUSTFUNDHIC | INVOICED | 2016-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1971688 | RENEWAL | INVOICED | 2015-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
1971687 | TRUSTFUNDHIC | INVOICED | 2015-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218457 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-21 | 250 | 2020-01-27 | Failed to disclose the hiring of its employees within 10 business days |
TWC-216581 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-12-07 | 1000 | 2019-03-22 | Failed to timely submit annual financial statement |
TWC-213979 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-08-19 | 2500 | 2016-11-30 | 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: 27 Mar 2025
Sources: New York Secretary of State