CENTSIBLE HOUSE, INC.

Name: | CENTSIBLE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2016 (9 years ago) |
Entity Number: | 4928616 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Centsible House distributes and offers post-installation service plan for on-site power/energy storage and heating/cooling system. |
Address: | 1265 dean st, BROOKLYN, NY, United States, 11216 |
Principal Address: | 1265 Dean Street, Brooklyn, NY, United States, 11216 |
Contact Details
Phone +1 917-615-4392
Phone +1 929-757-2330
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE LIU | DOS Process Agent | 1265 dean st, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
JULIE LIU | Chief Executive Officer | 1265 DEAN STREET, BROOKLYN, NY, United States, 11216 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096620-DCA | Active | Business | 2020-10-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 1265 DEAN STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-01 | 2024-04-02 | Address | 1265 DEAN STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2016-04-12 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-12 | 2019-04-01 | Address | 320 RIVERSIDE DRIVE 5F, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402005075 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220411000113 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
190401000482 | 2019-04-01 | CERTIFICATE OF CHANGE | 2019-04-01 |
160412000265 | 2016-04-12 | CERTIFICATE OF INCORPORATION | 2016-04-12 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-29 | 2021-02-02 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3624716 | LICENSE REPL | INVOICED | 2023-04-01 | 15 | License Replacement Fee |
3572530 | RENEWAL | INVOICED | 2022-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
3572529 | TRUSTFUNDHIC | INVOICED | 2022-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3292778 | RENEWAL | INVOICED | 2021-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
3292777 | TRUSTFUNDHIC | INVOICED | 2021-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3245195 | EXAMHIC | INVOICED | 2020-10-08 | 50 | Home Improvement Contractor Exam Fee |
3192779 | LICENSE | INVOICED | 2020-07-26 | 50 | Home Improvement Contractor License Fee |
3192777 | FINGERPRINT | INVOICED | 2020-07-26 | 75 | Fingerprint Fee |
3192778 | TRUSTFUNDHIC | INVOICED | 2020-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State