Name: | ANGEL DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4114799 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 152-53 10TH AVENUE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-746-5600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZANNIS ANGELIDAKIS | DOS Process Agent | 152-53 10TH AVENUE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1452172-DCA | Inactive | Business | 2012-12-17 | 2019-02-28 |
1421297-DCA | Inactive | Business | 2012-03-07 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012018201A30 | 2018-07-20 | 2018-07-29 | RESET, REPAIR OR REPLACE CURB | TRINITY PLACE, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET |
Q012017221A87 | 2017-08-09 | 2017-09-07 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 84 ROAD, QUEENS, FROM STREET 152 STREET TO STREET PARSONS BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-06 | 2022-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105000158 | 2012-11-05 | CERTIFICATE OF AMENDMENT | 2012-11-05 |
110706000019 | 2011-07-06 | CERTIFICATE OF INCORPORATION | 2011-07-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2569203 | RENEWAL | INVOICED | 2017-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
2554911 | DCA-SUS | CREDITED | 2017-02-17 | 75 | Suspense Account |
2554908 | PROCESSING | INVOICED | 2017-02-17 | 25 | License Processing Fee |
2534085 | RENEWAL | CREDITED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2534084 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2070946 | DCA-SUS | CREDITED | 2015-05-06 | 50 | Suspense Account |
2070947 | PROCESSING | INVOICED | 2015-05-06 | 50 | License Processing Fee |
2059254 | RENEWAL | INVOICED | 2015-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
2059253 | TRUSTFUNDHIC | INVOICED | 2015-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1982688 | TRUSTFUNDHIC | INVOICED | 2015-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212774 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-12-04 | 400 | 2016-01-13 | Failure to answer Commission inquiry |
TWC-212573 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-23 | 500 | 2015-11-06 | Failure to answer Commission inquiry |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State