Search icon

SHALOM HOME IMPROVEMENT CORP.

Company Details

Name: SHALOM HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4022463
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-2187831 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101122000701 2010-11-22 CERTIFICATE OF INCORPORATION 2010-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565372 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565373 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3280290 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280291 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2942566 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2942545 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507980 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507981 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1903183 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1903182 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State