Name: | WING LEE CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2000 (25 years ago) |
Entity Number: | 2513860 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4603 7TH AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 4603 7TH AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 917-335-4670
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BING ZHI RUAN | Chief Executive Officer | 4603 7TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4603 7TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1147594-DCA | Active | Business | 2003-08-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-11 | 2006-05-16 | Address | 4603 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2006-05-16 | Address | 4603 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910001124 | 2018-09-10 | ANNULMENT OF DISSOLUTION | 2018-09-10 |
DP-2145553 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120621006012 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
110624000542 | 2011-06-24 | ANNULMENT OF DISSOLUTION | 2011-06-24 |
DP-1937690 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581500 | RENEWAL | INVOICED | 2023-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
3581499 | TRUSTFUNDHIC | INVOICED | 2023-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3297865 | RENEWAL | INVOICED | 2021-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
3297864 | TRUSTFUNDHIC | INVOICED | 2021-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2951719 | TRUSTFUNDHIC | INVOICED | 2018-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2951720 | RENEWAL | INVOICED | 2018-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2522953 | TRUSTFUNDHIC | INVOICED | 2016-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2522954 | RENEWAL | INVOICED | 2016-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
2079535 | LICENSEDOC10 | INVOICED | 2015-05-14 | 10 | License Document Replacement |
1891141 | RENEWAL | INVOICED | 2014-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State