WIN SING, INC.

Name: | WIN SING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Aug 2017 |
Entity Number: | 1069587 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1133 64TH ST, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-232-2018
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHI PIAO TAN | Chief Executive Officer | 1133 64TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1133 64TH ST, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248049-DCA | Inactive | Business | 2007-02-09 | 2009-06-30 |
0859692-DCA | Inactive | Business | 2002-11-13 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2008-04-01 | Address | 1133 64TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2008-04-01 | Address | 1133 64TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1995-07-31 | 2004-03-09 | Address | 1133 64TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2004-03-09 | Address | 1133 64TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1995-07-31 | 2008-04-01 | Address | 1133 64TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170825000206 | 2017-08-25 | CERTIFICATE OF DISSOLUTION | 2017-08-25 |
140506002318 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120427002482 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100512002717 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080401002882 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1885609 | TRUSTFUNDHIC | INVOICED | 2014-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885610 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
461695 | TRUSTFUNDHIC | INVOICED | 2013-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1307310 | RENEWAL | INVOICED | 2013-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
461696 | TRUSTFUNDHIC | INVOICED | 2011-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1307311 | RENEWAL | INVOICED | 2011-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
461697 | TRUSTFUNDHIC | INVOICED | 2009-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1307312 | RENEWAL | INVOICED | 2009-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
828795 | TRUSTFUNDHIC | INVOICED | 2007-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
828799 | RENEWAL | INVOICED | 2007-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State