SUNDEEP CONSTRUCTION COMPANY, INC.

Name: | SUNDEEP CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504980 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 63 FLUSHING AVE UNIT 344, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RAJAN BAJAJ | DOS Process Agent | 63 FLUSHING AVE UNIT 344, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
RAJAN BAJAJ | Chief Executive Officer | 63 FLUSHING AVE UNIT 344, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2005-06-10 | Address | 63 FLUSHING AVE, BLDG 131 STE F, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2005-06-10 | Address | 63 FLUSHING AVE, BLDG 131 STE F, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2002-01-08 | 2005-06-10 | Address | BROOKLYN NAVY YARD, BLDG 131, SUITE F, 63 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2000-05-01 | 2002-01-08 | Address | 303 FIFTH AVE., STE. 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515006146 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100607002953 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
100604000423 | 2010-06-04 | ANNULMENT OF DISSOLUTION | 2010-06-04 |
DP-1768821 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
060706002057 | 2006-07-06 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State