SAWDUST LTD

Name: | SAWDUST LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2015 (10 years ago) |
Entity Number: | 4702178 |
ZIP code: | 11233 |
County: | New York |
Place of Formation: | New York |
Address: | 526 HANCOCK ST., APT 2, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANDALIN LANCASTER | Chief Executive Officer | 526 HANCOCK ST., APT 2, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
CHANDALIN LANCASTER | DOS Process Agent | 526 HANCOCK ST., APT 2, BROOKLYN, NY, United States, 11233 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017998-DCA | Inactive | Business | 2015-02-05 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-29 | 2017-01-24 | Address | 511 6TH AVENUE #340, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170124006113 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150129010212 | 2015-01-29 | CERTIFICATE OF INCORPORATION | 2015-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2187013 | LICENSE REPL | INVOICED | 2015-10-09 | 15 | License Replacement Fee |
1954659 | LICENSE | INVOICED | 2015-01-30 | 25 | Home Improvement Contractor License Fee |
1954660 | TRUSTFUNDHIC | INVOICED | 2015-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1954661 | BLUEDOT | INVOICED | 2015-01-30 | 100 | Bluedot Fee |
1954728 | FINGERPRINT | INVOICED | 2015-01-30 | 75 | Fingerprint Fee |
1954664 | FINGERPRINT | INVOICED | 2015-01-30 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State