PAYLESS GATE FACTORY & IRON WORK CORP.

Name: | PAYLESS GATE FACTORY & IRON WORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2136996 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 82 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-486-6480
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
WU, XIAOFANG | Chief Executive Officer | 82 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1245163-DCA | Inactive | Business | 2006-12-15 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-17 | 2009-04-07 | Address | 82 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2005-05-17 | 2009-04-07 | Address | 82 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1999-05-14 | 2005-05-17 | Address | 141-25 NORTHERN BLVD, #C-18, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2005-05-17 | Address | 82 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2009-04-07 | Address | 82 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426002160 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110713002392 | 2011-07-13 | BIENNIAL STATEMENT | 2011-04-01 |
090407002323 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
050517002499 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
010413002653 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3329329 | RENEWAL | INVOICED | 2021-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
3329328 | TRUSTFUNDHIC | INVOICED | 2021-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2917162 | RENEWAL | INVOICED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2917161 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2509614 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2509613 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905959 | RENEWAL | INVOICED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1905958 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
772903 | TRUSTFUNDHIC | INVOICED | 2013-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
830318 | RENEWAL | INVOICED | 2013-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State