Name: | N.Y. FRIENDLY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1990 (35 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 1486073 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-61 CORONA AVE, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-205-1700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IQBAL SINGH | Chief Executive Officer | 98-61 CORONA AVE., CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98-61 CORONA AVE, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0838711-DCA | Inactive | Business | 2007-10-01 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2002-10-29 | Address | 267-04 78TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2005-02-07 | Address | 267-04 78TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2005-02-07 | Address | 267-04 78TH AVENUE, FLORAL PARK, NY, 10004, USA (Type of address: Service of Process) |
1990-11-02 | 1993-11-10 | Address | POST OFFICE BOX 7430, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702000761 | 2018-07-02 | CERTIFICATE OF DISSOLUTION | 2018-07-02 |
090210002432 | 2009-02-10 | BIENNIAL STATEMENT | 2008-11-01 |
061122002373 | 2006-11-22 | BIENNIAL STATEMENT | 2006-11-01 |
050207002151 | 2005-02-07 | BIENNIAL STATEMENT | 2004-11-01 |
021029002040 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2558145 | TRUSTFUNDHIC | INVOICED | 2017-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2558146 | RENEWAL | INVOICED | 2017-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2012050 | DCA-MFAL | INVOICED | 2015-03-09 | 75 | Manual Fee Account Licensing |
1941549 | DCA-SUS | CREDITED | 2015-01-15 | 75 | Suspense Account |
1941548 | PROCESSING | INVOICED | 2015-01-15 | 25 | License Processing Fee |
1905915 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905926 | RENEWAL | CREDITED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1328420 | RENEWAL | INVOICED | 2013-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
1328421 | RENEWAL | INVOICED | 2011-06-03 | 100 | Home Improvement Contractor License Renewal Fee |
779149 | TRUSTFUNDHIC | INVOICED | 2009-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State