ATTENTION TO DETAIL MANAGEMENT CORP.

Name: | ATTENTION TO DETAIL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2012 (13 years ago) |
Entity Number: | 4223353 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2310 OCEAN PARKWAY, APT 2G, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2310 OCEAN PARKWAY, APT 2G, BROOKLYN, NY, United States, 11233 |
Contact Details
Phone +1 347-309-2433
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEVGENIY MEDOVOY | DOS Process Agent | 2310 OCEAN PARKWAY, APT 2G, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
YEVGENIY MEDOVOY | Chief Executive Officer | 2310 OCEAN PARKWAY, APT 2G, BROOKLYN, NY, United States, 11233 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2055801-DCA | Active | Business | 2017-07-14 | 2025-02-28 |
2003222-DCA | Inactive | Business | 2014-02-04 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-15 | 2020-03-04 | Address | 2310 OCEAN PARKWAY, APT 26, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2017-08-02 | 2018-03-15 | Address | 2310 OCEAN PKWY, APT 2G, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2017-08-02 | 2018-03-15 | Address | 2310 OCEAN PKWY, APT 2G, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2017-08-02 | 2018-03-15 | Address | 2310 OCEAN PKWY, APT 2G, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2017-08-02 | Address | 2310 OCEAN PKWY, #2G, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061017 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180315002005 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
170802007317 | 2017-08-02 | BIENNIAL STATEMENT | 2016-03-01 |
170712000612 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
120328000653 | 2012-03-28 | CERTIFICATE OF INCORPORATION | 2012-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557622 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261086 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261065 | TRUSTFUNDHIC | CREDITED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2916348 | RENEWAL | INVOICED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2916347 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2642145 | FINGERPRINT | CREDITED | 2017-07-14 | 75 | Fingerprint Fee |
2642142 | LICENSE | INVOICED | 2017-07-14 | 100 | Home Improvement Contractor License Fee |
2642143 | TRUSTFUNDHIC | INVOICED | 2017-07-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2031140 | RENEWAL | INVOICED | 2015-03-30 | 100 | Home Improvement Contractor License Renewal Fee |
2027796 | DCA-SUS | CREDITED | 2015-03-25 | 75 | Suspense Account |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State