NRG MAGIC CONSTRUCTION INC.

Name: | NRG MAGIC CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2000 (25 years ago) |
Date of dissolution: | 24 Apr 2020 |
Entity Number: | 2461404 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-10 63RD RD, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-614-2264
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-10 63RD RD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
SALOMON KAYKOV | Chief Executive Officer | 102-10 63RD RD, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1027231-DCA | Inactive | Business | 2000-02-29 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-07 | 2006-02-17 | Address | 102-10 63RD RD, FOREST HILLS, NY, 11375, 1049, USA (Type of address: Chief Executive Officer) |
2002-01-07 | 2006-02-17 | Address | 102-10 63RD RD, FOREST HILLS, NY, 11375, 1049, USA (Type of address: Principal Executive Office) |
2000-01-13 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-13 | 2002-01-07 | Address | 102-10 63 ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424000129 | 2020-04-24 | CERTIFICATE OF DISSOLUTION | 2020-04-24 |
140318002306 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120312002881 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
100202002823 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080123003203 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2547323 | RENEWAL | INVOICED | 2017-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2547322 | TRUSTFUNDHIC | INVOICED | 2017-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1862415 | TRUSTFUNDHIC | INVOICED | 2014-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1862416 | RENEWAL | INVOICED | 2014-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
383962 | TRUSTFUNDHIC | INVOICED | 2013-05-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
647124 | RENEWAL | INVOICED | 2013-05-22 | 100 | Home Improvement Contractor License Renewal Fee |
383963 | TRUSTFUNDHIC | INVOICED | 2011-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
647125 | RENEWAL | INVOICED | 2011-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
383964 | TRUSTFUNDHIC | INVOICED | 2009-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
647126 | RENEWAL | INVOICED | 2009-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State