Name: | KAM CHEUNG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2001 (24 years ago) |
Date of dissolution: | 11 Jan 2016 |
Entity Number: | 2636836 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 277 GRAND STREET-2ND FLOOR, NEW YORK, NY, United States, 10002 |
Principal Address: | 135-137 CHRYSTIE ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-925-6113
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMMY TSANG | Chief Executive Officer | 135-137 CHRYSTIE ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 GRAND STREET-2ND FLOOR, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310363-DCA | Inactive | Business | 2009-12-03 | 2011-06-30 |
1197659-DCA | Inactive | Business | 2005-05-19 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-22 | 2008-02-19 | Address | 135-137 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2001-05-09 | 2007-03-22 | Address | 300 GRAND STREET 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160111000973 | 2016-01-11 | CERTIFICATE OF DISSOLUTION | 2016-01-11 |
080219000463 | 2008-02-19 | CERTIFICATE OF CHANGE | 2008-02-19 |
070322002510 | 2007-03-22 | BIENNIAL STATEMENT | 2005-05-01 |
010509000129 | 2001-05-09 | CERTIFICATE OF INCORPORATION | 2001-05-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
962290 | TRUSTFUNDHIC | INVOICED | 2009-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
962294 | RENEWAL | INVOICED | 2009-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
962292 | LICENSE | INVOICED | 2009-03-02 | 25 | Home Improvement Contractor License Fee |
962293 | FINGERPRINT | INVOICED | 2009-03-02 | 75 | Fingerprint Fee |
962291 | TRUSTFUNDHIC | INVOICED | 2009-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696513 | LICENSE | INVOICED | 2005-05-19 | 125 | Home Improvement Contractor License Fee |
696511 | FINGERPRINT | INVOICED | 2005-05-19 | 75 | Fingerprint Fee |
696512 | TRUSTFUNDHIC | INVOICED | 2005-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696510 | FINGERPRINT | INVOICED | 2005-05-19 | 75 | Fingerprint Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State