Name: | STAIRWORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1981 (44 years ago) |
Date of dissolution: | 21 May 2019 |
Entity Number: | 716952 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-14 JAMAICA AVE, STAIRWORLD INC, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 101-14 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-441-9722
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARYN STOLBERG | Chief Executive Officer | 101-14 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
JOHN W FRANKLIN | DOS Process Agent | 101-14 JAMAICA AVE, STAIRWORLD INC, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1242883-DCA | Inactive | Business | 2006-11-02 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2015-08-03 | Address | 101-14 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2017-08-01 | Address | 101-14 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2003-08-18 | 2017-08-01 | Address | 101-14 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2003-08-18 | 2009-08-04 | Address | 101-14 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2003-08-18 | Address | 101-14 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2003-08-18 | Address | 101-14 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2003-08-18 | Address | 101-14 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1993-05-11 | 1993-10-01 | Address | 101-14 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1993-05-11 | 1993-10-01 | Address | 101-14 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1993-10-01 | Address | 101-14 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521000273 | 2019-05-21 | CERTIFICATE OF DISSOLUTION | 2019-05-21 |
170801006623 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006193 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130809006637 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110822002342 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090804003466 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070813003473 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051116002829 | 2005-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
030818002395 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010730002492 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2480364 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2480365 | RENEWAL | INVOICED | 2016-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
1865407 | TRUSTFUNDHIC | INVOICED | 2014-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1865408 | RENEWAL | INVOICED | 2014-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
767781 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
814914 | RENEWAL | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
767782 | TRUSTFUNDHIC | INVOICED | 2011-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
814915 | RENEWAL | INVOICED | 2011-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
767783 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
814912 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313428963 | 0215600 | 2010-11-03 | 101-14 JAMAICA AVE., RICHMOND HILL, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100307 B |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Current Penalty | 500.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100134 F02 I |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19100134 K01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-02-04 |
Contest Date | 2011-01-07 |
Final Order | 2011-07-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State