Name: | K-2 KHYBER CONST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1987 (38 years ago) |
Entity Number: | 1152603 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | 980 olymphia blvd, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 6908 8TH AVENUE, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-745-2887
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUSHTAQ AHMED | Chief Executive Officer | 6908 8TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
habibullah mushtaq | Agent | 980 olympia blvd, STATEN ISLAND, NY, 10306 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 980 olymphia blvd, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0810420-DCA | Inactive | Business | 2002-11-06 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2023-09-12 | Address | 6908 8TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2023-09-12 | Address | 6908 8TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1987-03-13 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-03-13 | 1995-06-30 | Address | 6908 8TH AVE, APT. D1, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912002986 | 2023-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-12 |
050425002231 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
010417002568 | 2001-04-17 | BIENNIAL STATEMENT | 2001-03-01 |
990427002016 | 1999-04-27 | BIENNIAL STATEMENT | 1999-03-01 |
950630002110 | 1995-06-30 | BIENNIAL STATEMENT | 1994-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2583962 | TRUSTFUNDHIC | INVOICED | 2017-04-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2583963 | RENEWAL | INVOICED | 2017-04-01 | 100 | Home Improvement Contractor License Renewal Fee |
2024604 | LICENSEDOC10 | INVOICED | 2015-03-23 | 10 | License Document Replacement |
1877951 | TRUSTFUNDHIC | INVOICED | 2014-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1877952 | RENEWAL | INVOICED | 2014-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
458713 | TRUSTFUNDHIC | INVOICED | 2013-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1280141 | RENEWAL | INVOICED | 2013-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
458714 | TRUSTFUNDHIC | INVOICED | 2011-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1280142 | RENEWAL | INVOICED | 2011-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
458715 | TRUSTFUNDHIC | INVOICED | 2009-07-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State