Name: | WORLDKOR CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Jun 2024 |
Entity Number: | 2656660 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, United States, 11358 |
Address: | 56-28 231th st, OAKLAND GARDENS, NY, United States, 11364 |
Contact Details
Phone +1 347-386-3163
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAK CHONG LEE | Chief Executive Officer | 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-28 231th st, OAKLAND GARDENS, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108917-DCA | Active | Business | 2002-05-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-10 | 2024-07-11 | Address | 56-28 231th st, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2022-11-10 | 2024-07-11 | Address | 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-13 | 2022-11-10 | Address | 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2009-08-13 | 2022-11-10 | Address | 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2003-07-10 | 2009-08-13 | Address | 56-28 231ST ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2003-07-10 | 2009-08-13 | Address | 56-28 231ST ST, BAYSIDEE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2003-07-10 | 2009-08-13 | Address | 56-28 231ST ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2001-07-03 | 2003-07-10 | Address | GAK CHONG LEE, 56-28 231ST STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2001-07-03 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001263 | 2024-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-27 |
221110000741 | 2022-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-09 |
120821002617 | 2012-08-21 | BIENNIAL STATEMENT | 2011-07-01 |
090813002334 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
030710002724 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
020321000084 | 2002-03-21 | CERTIFICATE OF AMENDMENT | 2002-03-21 |
010703000039 | 2001-07-03 | CERTIFICATE OF INCORPORATION | 2001-07-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555114 | RENEWAL | INVOICED | 2022-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
3555113 | TRUSTFUNDHIC | INVOICED | 2022-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275629 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3275628 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897114 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897115 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2520508 | TRUSTFUNDHIC | INVOICED | 2016-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2520509 | RENEWAL | INVOICED | 2016-12-26 | 100 | Home Improvement Contractor License Renewal Fee |
1996066 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
1996045 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303536817 | 0215600 | 2004-05-20 | 162-07 LABURNUM AVE, FLUSHING, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2004-06-07 |
Abatement Due Date | 2004-06-15 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 C02 II |
Issuance Date | 2004-06-07 |
Abatement Due Date | 2004-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2004-06-07 |
Abatement Due Date | 2004-06-15 |
Current Penalty | 180.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-06-07 |
Abatement Due Date | 2004-06-15 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-07-10 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2004-09-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-21 |
Current Penalty | 150.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-16 |
Current Penalty | 450.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-21 |
Current Penalty | 450.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-16 |
Current Penalty | 450.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2329427900 | 2020-06-11 | 0202 | PPP | 16310 NORTHERN BLVD, FLUSHING, NY, 11358-2645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8381348400 | 2021-02-13 | 0202 | PPS | 16310 Northern Blvd Ste 309, Flushing, NY, 11358-2666 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State