Name: | NEW YORK CORRIDORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 4049516 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 225 BROADWAY, STE 711, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-227-3700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BECKER | DOS Process Agent | 25 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WILLIAM BECKER | Chief Executive Officer | 225 BROADWAY, STE 711, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1432466-DCA | Inactive | Business | 2012-06-01 | 2017-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000296 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
150226006284 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
130503002086 | 2013-05-03 | BIENNIAL STATEMENT | 2013-02-01 |
110201000328 | 2011-02-01 | CERTIFICATE OF INCORPORATION | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1892777 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1892776 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1149861 | TRUSTFUNDHIC | INVOICED | 2013-08-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1229101 | RENEWAL | INVOICED | 2013-08-22 | 100 | Home Improvement Contractor License Renewal Fee |
1149862 | LICENSE | INVOICED | 2012-06-04 | 75 | Home Improvement Contractor License Fee |
1149863 | TRUSTFUNDHIC | INVOICED | 2012-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State