WINDSTAR CONSTRUCTION CORP.

Name: | WINDSTAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1996 (29 years ago) |
Date of dissolution: | 19 May 2021 |
Entity Number: | 2071445 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-17 BUD PLACE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-321-8585
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PENG | DOS Process Agent | 36-17 BUD PLACE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
DAVID PENG | Chief Executive Officer | 36-17 BUD PLACE, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0959314-DCA | Inactive | Business | 2002-10-25 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2002-10-02 | Address | 133-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2002-10-02 | Address | 133-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1998-10-26 | 2002-10-02 | Address | 133-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1996-10-02 | 1998-10-26 | Address | 134-43 MAPLE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519000273 | 2021-05-19 | CERTIFICATE OF DISSOLUTION | 2021-05-19 |
121005006638 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101020002482 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080923003025 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060922002552 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2892245 | TRUSTFUNDHIC | INVOICED | 2018-09-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2892266 | RENEWAL | INVOICED | 2018-09-27 | 100 | Home Improvement Contractor License Renewal Fee |
2489165 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2489164 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1856429 | TRUSTFUNDHIC | INVOICED | 2014-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1856430 | RENEWAL | INVOICED | 2014-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
467222 | TRUSTFUNDHIC | INVOICED | 2013-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
467221 | CNV_TFEE | INVOICED | 2013-04-26 | 7.46999979019165 | WT and WH - Transaction Fee |
1421064 | RENEWAL | INVOICED | 2013-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
467224 | TRUSTFUNDHIC | INVOICED | 2011-04-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State