Entity Number 4112575
Status Active
NameJAMES O'REILLY GROUP, LTD.
CountyNew York
Date of registration 28 Jun 2011 (13 years ago) 28 Jun 2011
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
JAMES O'REILLY
DOS Process Agent
954 Lexington Ave, New York, NY, United States, 10021
JAMES O'REILLY
Chief Executive Officer
954 LEXINGTON AVE, NEW YORK, NY, United States, 10021
1450385-DCA
Inactive
Business
2012-11-19
2023-02-28
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)
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
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