Name: | JAVA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1998 (27 years ago) |
Date of dissolution: | 22 Nov 2016 |
Entity Number: | 2268644 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370 |
Contact Details
Phone +1 718-458-5353
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAUDHRY JAVED | Chief Executive Officer | 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
CHAUDHRY JAVED | DOS Process Agent | 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307548-DCA | Inactive | Business | 2009-01-15 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-26 | 2004-08-18 | Address | 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer) |
2000-06-26 | 2004-08-18 | Address | 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2004-08-18 | Address | 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
1999-03-31 | 2000-06-26 | Address | 32-57 85TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1998-06-11 | 1999-03-31 | Address | 35-52 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122000390 | 2016-11-22 | CERTIFICATE OF DISSOLUTION | 2016-11-22 |
140623006554 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120808002646 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
100706002586 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
040818002123 | 2004-08-18 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2002072 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2002071 | TRUSTFUNDHIC | INVOICED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
959702 | TRUSTFUNDHIC | INVOICED | 2013-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
959708 | RENEWAL | INVOICED | 2013-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
959703 | TRUSTFUNDHIC | INVOICED | 2011-08-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
959709 | RENEWAL | INVOICED | 2011-08-22 | 100 | Home Improvement Contractor License Renewal Fee |
959704 | TRUSTFUNDHIC | INVOICED | 2009-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
959710 | RENEWAL | INVOICED | 2009-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
959705 | LICENSE | INVOICED | 2009-01-15 | 25 | Home Improvement Contractor License Fee |
959706 | TRUSTFUNDHIC | INVOICED | 2009-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State