Search icon

NY FINE INTERIORS INC.

Company Details

Name: NY FINE INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4100383
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 4312 54TH ROAD, MASPETH, NY, United States, 11370

Contact Details

Phone +1 347-808-0138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4312 54TH ROAD, MASPETH, NY, United States, 11370

Licenses

Number Status Type Date End date
2026136-DCA Active Business 2015-07-24 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
110527000805 2011-05-27 CERTIFICATE OF INCORPORATION 2011-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559405 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559426 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3253288 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253289 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2932349 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932350 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2493582 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493583 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2137440 FINGERPRINT CREDITED 2015-07-24 75 Fingerprint Fee
2137417 LICENSE INVOICED 2015-07-24 100 Home Improvement Contractor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905794 Fair Labor Standards Act 2019-10-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-14
Termination Date 2023-01-10
Date Issue Joined 2021-04-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name CRIOLLO
Role Plaintiff
Name NY FINE INTERIORS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State