Name: | FORSYTH CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1999 (25 years ago) |
Date of dissolution: | 18 Feb 2020 |
Entity Number: | 2447737 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 150 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 150 FORSYTH ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-334-9410
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 FORSYTH STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PAUL LEUNG | Chief Executive Officer | 150 FORSYTH ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1063468-DCA | Inactive | Business | 2003-02-04 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-16 | 2011-09-08 | Address | 150 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2009-12-16 | Address | 150 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2009-12-16 | Address | 150 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2009-12-16 | Address | 150 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200218001295 | 2020-02-18 | CERTIFICATE OF DISSOLUTION | 2020-02-18 |
131213006044 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
120109002315 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
110908002485 | 2011-09-08 | AMENDMENT TO BIENNIAL STATEMENT | 2009-12-01 |
091216002396 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2528992 | PROCESSING | INVOICED | 2017-01-09 | 25 | License Processing Fee |
2528993 | DCA-SUS | CREDITED | 2017-01-09 | 75 | Suspense Account |
2487938 | TRUSTFUNDHIC | INVOICED | 2016-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487939 | RENEWAL | CREDITED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
1856954 | RENEWAL | INVOICED | 2014-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
1856953 | TRUSTFUNDHIC | INVOICED | 2014-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
544491 | TRUSTFUNDHIC | INVOICED | 2013-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
544490 | CNV_TFEE | INVOICED | 2013-04-25 | 7.46999979019165 | WT and WH - Transaction Fee |
433655 | RENEWAL | INVOICED | 2013-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
544493 | CNV_TFEE | INVOICED | 2011-05-04 | 6 | WT and WH - Transaction Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State