Search icon

NYC REMODELER INC.

Company Details

Name: NYC REMODELER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2020 (5 years ago)
Entity Number: 5755037
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 8908 1ST Avenue, North Bergen, NJ, United States, 07047
Address: 59 enoch crosby road, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 347-444-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 59 enoch crosby road, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ANASTASIOS DETSIKA Chief Executive Officer 8908 1ST AVENUE, NORTH BERGEN, NJ, United States, 07047

Licenses

Number Status Type Date End date
2110887-DCA Active Business 2023-02-03 2025-02-28

History

Start date End date Type Value
2024-05-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2025-01-10 Address 8908 1ST AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-01-10 Address 8908 1ST AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2020-05-21 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-21 2024-05-15 Address 8908 1ST AVENUE, NORTH BERGEN, NJ, 07047, 5267, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003279 2025-01-10 CERTIFICATE OF CHANGE BY ENTITY 2025-01-10
240515002555 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200521020099 2020-05-21 CERTIFICATE OF INCORPORATION 2020-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561907 LICENSE INVOICED 2022-12-04 25 Home Improvement Contractor License Fee
3561905 TRUSTFUNDHIC INVOICED 2022-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561906 EXAMHIC INVOICED 2022-12-04 50 Home Improvement Contractor Exam Fee
3561908 BLUEDOT INVOICED 2022-12-04 100 Bluedot Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State