-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
BILT NYG INC.
Company Details
Name: |
BILT NYG INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Aug 2013 (12 years ago)
|
Entity Number: |
4445215 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
141 MOTT STREET SUITE #16, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
QIHUA CHEN
|
DOS Process Agent
|
141 MOTT STREET SUITE #16, NEW YORK, NY, United States, 10013
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130814000309
|
2013-08-14
|
CERTIFICATE OF INCORPORATION
|
2013-08-14
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2831937
|
PROCESSING
|
INVOICED
|
2018-08-22
|
25
|
License Processing Fee
|
2831938
|
DCA-SUS
|
CREDITED
|
2018-08-22
|
25
|
Suspense Account
|
2794243
|
FINGERPRINT
|
INVOICED
|
2018-05-29
|
75
|
Fingerprint Fee
|
2794241
|
TRUSTFUNDHIC
|
INVOICED
|
2018-05-29
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
2794240
|
LICENSE
|
CREDITED
|
2018-05-29
|
50
|
Home Improvement Contractor License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2003846
|
Labor Management Relations Act
|
2020-05-18
|
award of arbitrator
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-05-18
|
Termination Date |
2020-12-08
|
Section |
0185
|
Sub Section |
LM
|
Status |
Terminated
|
Parties
Name |
TRUSTEES OF THE NEW YOR,
|
Role |
Plaintiff
|
|
Name |
BILT NYG INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State