Name: | E. HOQUE CONTRACTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218041 |
ZIP code: | 11356 |
County: | Kings |
Place of Formation: | New York |
Address: | 14-27 135TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14-27 135TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
REHANA HOQUE | Chief Executive Officer | 14-27 135TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 14-27 135TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 428 EAST 9TH ST, BROOKLYN, NY, 11218, 5210, USA (Type of address: Chief Executive Officer) |
2023-07-30 | 2023-07-30 | Address | 14-27 135TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-07-30 | 2024-04-01 | Address | 428 EAST 9TH ST, BROOKLYN, NY, 11218, 5210, USA (Type of address: Chief Executive Officer) |
2023-07-30 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039956 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230730000186 | 2023-07-30 | BIENNIAL STATEMENT | 2022-01-01 |
150710002032 | 2015-07-10 | BIENNIAL STATEMENT | 2014-01-01 |
040419002621 | 2004-04-19 | BIENNIAL STATEMENT | 2004-01-01 |
980115000089 | 1998-01-15 | CERTIFICATE OF INCORPORATION | 1998-01-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State