JAHIN CONSTRUCTION CORP.

Name: | JAHIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1999 (26 years ago) |
Entity Number: | 2358631 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3211 AVENUE I, APT 5W, BROOKLYN, NY, United States, 11210 |
Address: | 3211 AVENUE I, APT 5W, BROOKYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3211 AVENUE I, APT 5W, BROOKYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
MOHAMMED I BELAL | Chief Executive Officer | 3211 AVENUE I, APT 5W, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2011-03-14 | Address | 1814 BROOKLYN AVE, 3A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2011-03-14 | Address | 1814 BROOKLYN AVE, 3A, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2011-03-14 | Address | 1814 BROOKLYN AVE, 3A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1999-03-22 | 2001-03-30 | Address | 65-06 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110314002224 | 2011-03-14 | BIENNIAL STATEMENT | 2009-03-01 |
100804000371 | 2010-08-04 | ANNULMENT OF DISSOLUTION | 2010-08-04 |
DP-1766026 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010330002724 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990322000159 | 1999-03-22 | CERTIFICATE OF INCORPORATION | 1999-03-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State