Name: | X-ACT CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (37 years ago) |
Date of dissolution: | 20 Sep 2023 |
Entity Number: | 1311154 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2922 HAMPTON COURT, WANTAGH, NY, United States, 11793 |
Contact Details
Phone +1 212-725-0310
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
X-ACT CONTRACTING CORP. | DOS Process Agent | 2922 HAMPTON COURT, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
EDWARD MONTAK | Chief Executive Officer | 2922 HAMPTON CT., WANTAGH, NY, United States, 11793 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1251328-DCA | Inactive | Business | 2007-04-04 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 2922 HAMPTON CT., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-21 | 2023-09-20 | Address | 2922 HAMPTON COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2020-12-21 | 2023-09-20 | Address | 2922 HAMPTON CT., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2019-08-29 | 2020-12-21 | Address | 421 7TH AVE.,, SUITE 1106, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002479 | 2023-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-20 |
221202000858 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201221060122 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190829000181 | 2019-08-29 | CERTIFICATE OF CHANGE | 2019-08-29 |
181203006482 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3280516 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280515 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3117174 | LICENSE REPL | INVOICED | 2019-11-19 | 15 | License Replacement Fee |
2912389 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912390 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2681526 | LICENSE REPL | INVOICED | 2017-10-26 | 15 | License Replacement Fee |
2549293 | RENEWAL | INVOICED | 2017-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2549292 | TRUSTFUNDHIC | INVOICED | 2017-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1883112 | RENEWAL | INVOICED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1883111 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State