Name: | JSCIAMMARELLA CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 2016 (8 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 4990243 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 516-650-8166
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102311-DCA | Inactive | Business | 2021-10-26 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-09 | 2024-06-12 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-08-09 | 2024-06-12 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612001834 | 2024-06-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-11 |
201013060490 | 2020-10-13 | BIENNIAL STATEMENT | 2020-08-01 |
190402061150 | 2019-04-02 | BIENNIAL STATEMENT | 2018-08-01 |
170201000009 | 2017-02-01 | CERTIFICATE OF PUBLICATION | 2017-02-01 |
160809000085 | 2016-08-09 | ARTICLES OF ORGANIZATION | 2016-08-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3603167 | RENEWAL | INVOICED | 2023-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3378356 | LICENSE | INVOICED | 2021-10-05 | 75 | Home Improvement Contractor License Fee |
3378357 | EXAMHIC | INVOICED | 2021-10-05 | 50 | Home Improvement Contractor Exam Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State