Name: | G.O. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 11 Sep 2017 |
Entity Number: | 1464953 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 220 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10001 |
Principal Address: | 72 SPRING ST, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-686-1800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ST KIRN K KHALSA | Chief Executive Officer | 1139 PROSPECT AVE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1084592-DCA | Inactive | Business | 2003-01-29 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-20 | 2006-02-13 | Address | 72 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1996-08-15 | 1998-08-20 | Address | 910 ALBEMARLE RD, BROOKLYN, NY, 11215, 5301, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 1998-08-20 | Address | 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1996-08-15 | 1998-08-20 | Address | 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1996-08-15 | Address | 11 DEWOLFF RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170911000914 | 2017-09-11 | CERTIFICATE OF DISSOLUTION | 2017-09-11 |
060213000938 | 2006-02-13 | CERTIFICATE OF CHANGE | 2006-02-13 |
020710002768 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000714002870 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980820002322 | 1998-08-20 | BIENNIAL STATEMENT | 1998-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2165769 | LICENSE REPL | INVOICED | 2015-09-08 | 15 | License Replacement Fee |
1860263 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1860264 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
547765 | TRUSTFUNDHIC | INVOICED | 2013-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
547764 | CNV_TFEE | INVOICED | 2013-05-06 | 7.46999979019165 | WT and WH - Transaction Fee |
547782 | RENEWAL | INVOICED | 2013-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
547766 | TRUSTFUNDHIC | INVOICED | 2011-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
547777 | RENEWAL | INVOICED | 2011-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
547768 | CNV_TFEE | INVOICED | 2009-05-19 | 6 | WT and WH - Transaction Fee |
547767 | TRUSTFUNDHIC | INVOICED | 2009-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State