Name: | NEW WORLD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1991 (34 years ago) |
Date of dissolution: | 30 Jul 2021 |
Entity Number: | 1582986 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
JOSEPH MACAGNE | Chief Executive Officer | 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2022-06-25 | Address | 5 MUDDY KILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2022-06-25 | Address | 5 MUDDY KILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
1997-10-09 | 1999-12-17 | Address | 5 MUDDY KILLS LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
1997-07-07 | 1997-10-09 | Address | 6 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
1991-10-17 | 2021-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220625000021 | 2021-07-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-30 |
111108002422 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091019002766 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071105002582 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051209002803 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
11816 | CD VIO | INVOICED | 2002-10-23 | 2600 | CD - Consumer Docket |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State