Name: | ILE CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2009 (16 years ago) |
Entity Number: | 3793669 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 467 KEAP STREET, APT 1A, BROOKLYN, NY, United States, 11211 |
Principal Address: | 467 KEAP ST, APT 1A, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-276-2866
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O URBAN VIEW DEVELOPMENT GROUP | DOS Process Agent | 467 KEAP STREET, APT 1A, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NADAV HAMO | Chief Executive Officer | 467 KEAP ST., APT 1A, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1357722-DCA | Inactive | Business | 2010-06-04 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012017338C60 | 2017-12-04 | 2017-12-29 | INSTALL FENCE - PROTECTED | ELDERT STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-31 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-23 | 2019-12-17 | Address | 101 BROADWAY, SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-04-27 | 2016-11-23 | Address | 101 BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2009-04-01 | 2015-04-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217060402 | 2019-12-17 | BIENNIAL STATEMENT | 2019-04-01 |
161123002037 | 2016-11-23 | BIENNIAL STATEMENT | 2015-04-01 |
150427000907 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
090401000664 | 2009-04-01 | CERTIFICATE OF INCORPORATION | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1013656 | TRUSTFUNDHIC | INVOICED | 2011-05-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1050924 | RENEWAL | INVOICED | 2011-05-27 | 100 | Home Improvement Contractor License Renewal Fee |
1013657 | FINGERPRINT | INVOICED | 2010-06-09 | 150 | Fingerprint Fee |
1013659 | TRUSTFUNDHIC | INVOICED | 2010-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1013660 | LICENSE | INVOICED | 2010-06-04 | 75 | Home Improvement Contractor License Fee |
1013658 | CNV_TFEE | INVOICED | 2010-06-04 | 5.5 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State