Name: | DWORKIN CONSTRUCTION CORP. (EAST) |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1998 (26 years ago) |
Entity Number: | 2293414 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 E 55TH STREET / #304, NEW YORK, NY, United States, 10022 |
Address: | 155 East 55th Street, Suite 304, Suite 304, New York, NY, United States, 10022 |
Contact Details
Phone +1 212-750-7262
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWORKIN CONSTRUCTION CORP. (EAST) | DOS Process Agent | 155 East 55th Street, Suite 304, Suite 304, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN DWORKIN | Chief Executive Officer | 155 E 55TH STREET / #304, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1268191-DCA | Active | Business | 2007-09-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 155 E 55TH STREET / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-15 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-22 | 2024-10-30 | Address | 150 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-08-10 | 2024-10-30 | Address | 155 E 55TH STREET / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2021-02-22 | Address | 155 E 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-15 | 2010-08-10 | Address | 155 E 55TH STREET / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2006-08-15 | Address | 155 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-02-12 | 2006-08-15 | Address | 155 E 55TH ST / #304, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2006-08-15 | Address | 155 E 55TH ST / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017099 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
210222060189 | 2021-02-22 | BIENNIAL STATEMENT | 2020-08-01 |
180820006265 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160810006450 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140812006687 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120821006022 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100810003064 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080805002920 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060815002848 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
041004002322 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596971 | TRUSTFUNDHIC | INVOICED | 2023-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3596972 | RENEWAL | INVOICED | 2023-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
3302038 | RENEWAL | INVOICED | 2021-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
3302037 | TRUSTFUNDHIC | INVOICED | 2021-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2979856 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2979855 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537175 | RENEWAL | INVOICED | 2017-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2537179 | TRUSTFUNDHIC | INVOICED | 2017-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537178 | RENEWAL | CREDITED | 2017-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2537174 | TRUSTFUNDHIC | CREDITED | 2017-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State