Search icon

NEW YORK PAVERS INC.

Company Details

Name: NEW YORK PAVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2017 (8 years ago)
Entity Number: 5203357
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2907 Avenue Z, BROOKLYN, NY, United States, 11235
Principal Address: 2907 Avenue Z, Brooklyn, NY, United States, 11235

Contact Details

Phone +1 718-838-0982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIAZ AHMED DOS Process Agent 2907 Avenue Z, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
FIAZ AHMED Chief Executive Officer 2907 AVENUE Z, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2084796-DCA Active Business 2019-04-18 2025-02-28

History

Start date End date Type Value
2017-09-18 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-18 2025-02-06 Address 123 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206004354 2025-02-06 BIENNIAL STATEMENT 2025-02-06
170918010119 2017-09-18 CERTIFICATE OF INCORPORATION 2017-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577407 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577408 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3283077 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283078 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3002713 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3002712 FINGERPRINT INVOICED 2019-03-14 75 Fingerprint Fee
3002714 LICENSE INVOICED 2019-03-14 100 Home Improvement Contractor License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State