Search icon

JAMES O'REILLY GROUP, LTD.

Print

Details

Entity Number 4112575

Status Active

NameJAMES O'REILLY GROUP, LTD.

CountyNew York

Date of registration 28 Jun 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 954 Lexington Ave, New York, NY, United States, 10021

Address ZIP code 10021

Principal Address 954 LEXINGTON AVE, NEW YORK, NY, United States

Principal Address ZIP code

Contact Details

Phone +1 212-203-9222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JAMES O'REILLY

DOS Process Agent

954 Lexington Ave, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address

JAMES O'REILLY

Chief Executive Officer

954 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date

1450385-DCA

Inactive

Business

2012-11-19

2023-02-28

History

Start date End date Type Value

2017-06-26

2019-06-25

Address

954 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Principal Executive Office)

2017-06-26

2019-06-25

Address

954 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)

2015-06-02

2017-06-26

Address

954 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Principal Executive Office)

2015-06-02

2017-06-26

Address

954 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)

2013-06-18

2015-06-02

Address

954 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Principal Executive Office)

2013-06-18

2015-06-02

Address

954 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)

2011-06-28

2012-10-31

Address

350 E. 52ND STREET #12H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210716001018

2021-07-16

BIENNIAL STATEMENT

2021-07-16

190625060145

2019-06-25

BIENNIAL STATEMENT

2019-06-01

170626006086

2017-06-26

BIENNIAL STATEMENT

2017-06-01

150602006085

2015-06-02

BIENNIAL STATEMENT

2015-06-01

130618006005

2013-06-18

BIENNIAL STATEMENT

2013-06-01

121031000763

2012-10-31

CERTIFICATE OF CHANGE

2012-10-31

110628000687

2011-06-28

CERTIFICATE OF INCORPORATION

2011-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3292949

TRUSTFUNDHIC

INVOICED

2021-02-08

200

Home Improvement Contractor Trust Fund Enrollment Fee

3292950

RENEWAL

INVOICED

2021-02-08

100

Home Improvement Contractor License Renewal Fee

2961615

RENEWAL

INVOICED

2019-01-14

100

Home Improvement Contractor License Renewal Fee

2961614

TRUSTFUNDHIC

INVOICED

2019-01-14

200

Home Improvement Contractor Trust Fund Enrollment Fee

2498561

RENEWAL

INVOICED

2016-11-28

100

Home Improvement Contractor License Renewal Fee

2498560

TRUSTFUNDHIC

INVOICED

2016-11-28

200

Home Improvement Contractor Trust Fund Enrollment Fee

1927680

RENEWAL

INVOICED

2014-12-30

100

Home Improvement Contractor License Renewal Fee

1927679

TRUSTFUNDHIC

INVOICED

2014-12-30

200

Home Improvement Contractor Trust Fund Enrollment Fee

1159581

TRUSTFUNDHIC

INVOICED

2013-06-19

200

Home Improvement Contractor Trust Fund Enrollment Fee

1240837

RENEWAL

INVOICED

2013-06-19

100

Home Improvement Contractor License Renewal Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts