DELIGHT CONSTRUCTION CORP.

Name: | DELIGHT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1669809 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | DELIGHT CONSTRUCTION CORP., 32-75 STEINWAY STREET STE. 201, ASTORIA, NY, United States, 11103 |
Principal Address: | 32-75 STEINWAY ST, STE 201, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-399-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEOPOLDO BAEZ | Chief Executive Officer | 32-75 STEINWAY ST, STE 201, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MR. MOHAMMED AZIZ, PRESIDENT | DOS Process Agent | DELIGHT CONSTRUCTION CORP., 32-75 STEINWAY STREET STE. 201, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1363702-DCA | Inactive | Business | 2010-07-23 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-13 | 2014-06-12 | Address | 1360 FULTON STREET, #500, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2006-10-13 | 2013-12-18 | Address | 1360 FULTON STREET, #500, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
2006-10-13 | 2013-12-18 | Address | 1360 FULTON STREET, #500, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2006-10-13 | Address | 97-46 93RD STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141925 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140903006933 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
140612000770 | 2014-06-12 | CERTIFICATE OF CHANGE | 2014-06-12 |
131218002147 | 2013-12-18 | BIENNIAL STATEMENT | 2012-09-01 |
100920002371 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2083690 | DCA-SUS | CREDITED | 2015-05-18 | 75 | Suspense Account |
2083689 | PROCESSING | INVOICED | 2015-05-18 | 25 | License Processing Fee |
2050365 | LICENSE | CREDITED | 2015-04-16 | 100 | Home Improvement Contractor License Fee |
2050363 | FINGERPRINT | INVOICED | 2015-04-16 | 75 | Fingerprint Fee |
2050364 | TRUSTFUNDHIC | INVOICED | 2015-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1251597 | LICENSE | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Fee |
1251598 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1251596 | CNV_TFEE | INVOICED | 2013-06-11 | 7.46999979019165 | WT and WH - Transaction Fee |
1018870 | TRUSTFUNDHIC | INVOICED | 2011-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1052985 | RENEWAL | INVOICED | 2011-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State