Name: | A+ HOME IMPROVEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2012 (13 years ago) |
Entity Number: | 4281535 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 196 Farragut Ave, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A+ HOME IMPROVEMENT SERVICES INC. | DOS Process Agent | 196 Farragut Ave, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
KRZYSZTOF WERNER | Chief Executive Officer | 196 FARRAGUT AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 196 FARRAGUT AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 141 SOUTHSIDE AVE, # 1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-11-22 | Address | 141 SOUTHSIDE AVE, # 1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2018-08-21 | 2024-11-22 | Address | 141 SOUTHSIDE AVE, # 1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2017-08-02 | 2020-08-13 | Address | 141 SOUTHSIDE AVE, #1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122004157 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
200813060350 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180821006043 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
170802002047 | 2017-08-02 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
170724000814 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State