Name: | E.J. YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2009 (16 years ago) |
Entity Number: | 3876107 |
ZIP code: | 11103 |
County: | New York |
Place of Formation: | New York |
Address: | 34-16 11TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Contact Details
Phone +1 212-255-7607
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOEL RIVERA | Chief Executive Officer | 760 RIVENWOOD RD, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-16 11TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2020906-DCA | Active | Business | 2015-04-13 | 2025-02-28 |
1340547-DCA | Inactive | Business | 2009-12-09 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025034A19 | 2025-02-03 | 2025-02-26 | REPAIR SIDEWALK | GRAND CONCOURSE, BRONX, FROM STREET EAST 196 STREET TO STREET EAST KINGSBRIDGE ROAD |
X042024248A22 | 2024-09-04 | 2024-09-28 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 196 STREET, BRONX, FROM STREET GRAND CONCOURSE |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-14 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-22 | 2019-05-28 | Address | 545 8TH AVE, SUITE 22N, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-12-22 | 2019-05-28 | Address | 545 8TH AVE, STE 22N, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-11-06 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528002040 | 2019-05-28 | BIENNIAL STATEMENT | 2017-11-01 |
111222002032 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
091106000204 | 2009-11-06 | CERTIFICATE OF INCORPORATION | 2009-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610016 | TRUSTFUNDHIC | INVOICED | 2023-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3610017 | RENEWAL | INVOICED | 2023-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
3265291 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265292 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3262908 | LICENSE REPL | INVOICED | 2020-11-30 | 15 | License Replacement Fee |
2910943 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910944 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2502594 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502595 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2045850 | TRUSTFUNDHIC | INVOICED | 2015-04-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State