Search icon

I CELL I REPAIR INC.

Company Details

Name: I CELL I REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (14 years ago)
Entity Number: 4172353
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: 120-19 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-701-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURLEEN KAUR DOS Process Agent 120-19 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
GURLEEN KAUR Chief Executive Officer 120-19 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1418168-DCA Inactive Business 2012-01-26 2014-06-30
1418165-DCA Inactive Business 2012-01-25 2014-12-31

History

Start date End date Type Value
2014-09-05 2020-12-24 Address 114-19 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2014-09-05 2020-12-24 Address 114-19 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2011-12-02 2014-09-05 Address 1269 MYRTLE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201224060043 2020-12-24 BIENNIAL STATEMENT 2019-12-01
140905006449 2014-09-05 BIENNIAL STATEMENT 2013-12-01
111202000819 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1227430 RENEWAL INVOICED 2013-01-07 340 Electronics Store Renewal
213698 PL VIO INVOICED 2013-01-07 75 PL - Padlock Violation
192789 PL VIO INVOICED 2012-01-27 75 PL - Padlock Violation
192790 PL VIO INVOICED 2012-01-27 75 PL - Padlock Violation
1141935 LICENSE INVOICED 2012-01-26 170 Electronic Store License Fee
1141939 LICENSE INVOICED 2012-01-26 425 Electronic & Home Appliance Service Dealer License Fee
1141940 FINGERPRINT INVOICED 2012-01-25 75 Fingerprint Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State