Name: | CORE FOUR CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2013 (12 years ago) |
Entity Number: | 4483999 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 Madison Avenue, Suite 2200, New York, NY, United States, 10016 |
Contact Details
Phone +1 212-779-3900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL SULLIVAN | DOS Process Agent | 200 Madison Avenue, Suite 2200, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL SULLIVAN | Chief Executive Officer | 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2024936-DCA | Inactive | Business | 2015-06-26 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 200 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-20 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-12 | 2022-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-17 | 2022-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017003512 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221110003124 | 2022-11-10 | BIENNIAL STATEMENT | 2021-11-01 |
171018000381 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
150313000625 | 2015-03-13 | CERTIFICATE OF CHANGE | 2015-03-13 |
131107000528 | 2013-11-07 | CERTIFICATE OF INCORPORATION | 2013-11-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2955383 | DCA-SUS | CREDITED | 2018-12-31 | 75 | Suspense Account |
2955380 | PROCESSING | INVOICED | 2018-12-31 | 25 | License Processing Fee |
2929762 | TRUSTFUNDHIC | INVOICED | 2018-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2929763 | RENEWAL | CREDITED | 2018-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2500617 | TRUSTFUNDHIC | INVOICED | 2016-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2500618 | RENEWAL | INVOICED | 2016-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
2110376 | LICENSE | INVOICED | 2015-06-22 | 100 | Home Improvement Contractor License Fee |
2110398 | FINGERPRINT | INVOICED | 2015-06-22 | 75 | Fingerprint Fee |
2110381 | TRUSTFUNDHIC | INVOICED | 2015-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State