Name: | RISING HOUSE IMPROVEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2017 (8 years ago) |
Date of dissolution: | 04 Jan 2023 |
Entity Number: | 5211211 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 464 55TH STREET, 3FL, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHENG ZHENG | DOS Process Agent | 464 55TH STREET, 3FL, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2023-06-04 | Address | 464 55TH STREET, 3FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2018-03-19 | 2018-11-29 | Address | 9031 FORT HAMILTION PKWY, 1F, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2017-10-02 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-02 | 2018-03-19 | Address | 8502 FORT HAMILTON PARKWAY, #2J, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000228 | 2023-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-04 |
181129000663 | 2018-11-29 | CERTIFICATE OF CHANGE | 2018-11-29 |
180319000831 | 2018-03-19 | CERTIFICATE OF CHANGE | 2018-03-19 |
171002010372 | 2017-10-02 | CERTIFICATE OF INCORPORATION | 2017-10-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State