Name: | ONE CAPITAL RENOVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2014 (11 years ago) |
Entity Number: | 4568539 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 109 DIAMOND STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 109 DIAMOND ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 917-577-5839
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TADEUSZ WSZOLEK | Agent | 109 DIAMOND STREET, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
TADEUSZ WSZOLEK | Chief Executive Officer | 109 DIAMOND ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 DIAMOND STREET, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2056586-DCA | Active | Business | 2017-08-03 | 2025-02-28 |
2017636-DCA | Inactive | Business | 2015-01-27 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-10-02 | 2024-06-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2015-03-23 | 2020-01-21 | Address | 6254 60TH STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent) |
2015-03-23 | 2020-01-21 | Address | 6254 60TH STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2014-04-28 | 2015-03-23 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402061057 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
200121000375 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
150323000062 | 2015-03-23 | CERTIFICATE OF CHANGE | 2015-03-23 |
140428010297 | 2014-04-28 | CERTIFICATE OF INCORPORATION | 2014-04-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3622483 | RENEWAL | INVOICED | 2023-03-28 | 100 | Home Improvement Contractor License Renewal Fee |
3622482 | TRUSTFUNDHIC | INVOICED | 2023-03-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3313275 | TRUSTFUNDHIC | INVOICED | 2021-03-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3313276 | RENEWAL | INVOICED | 2021-03-29 | 100 | Home Improvement Contractor License Renewal Fee |
2988888 | TRUSTFUNDHIC | INVOICED | 2019-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2988889 | RENEWAL | INVOICED | 2019-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2648329 | LICENSE | INVOICED | 2017-07-28 | 100 | Home Improvement Contractor License Fee |
2648330 | TRUSTFUNDHIC | INVOICED | 2017-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1943483 | TRUSTFUNDHIC | INVOICED | 2015-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1943484 | BLUEDOT | INVOICED | 2015-01-20 | 100 | Bluedot Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State