Search icon

MON HO CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MON HO CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1992 (33 years ago)
Date of dissolution: 11 Jun 2007
Entity Number: 1641825
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 283 EAST 2ND ST, BROOKLYN, NY, United States, 11218
Principal Address: 283 E 2ND ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAN RONG ZHANG DOS Process Agent 283 EAST 2ND ST, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
WAN RONG ZHANG Chief Executive Officer 283 E 2ND ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2000-06-14 2004-07-12 Address 283 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-07-22 2000-06-14 Address 293 EAST 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1996-07-22 2000-06-14 Address 293 EAST 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-07-22 2000-06-14 Address 293 EAST 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-07-26 1996-07-22 Address 293 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070611000515 2007-06-11 CERTIFICATE OF DISSOLUTION 2007-06-11
060526002057 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040712002495 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020528002724 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000614002175 2000-06-14 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State