Name: | A&E QUALITY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2864622 |
ZIP code: | 11366 |
County: | Kings |
Place of Formation: | New York |
Address: | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366 |
Principal Address: | 180-34 UNION TNPK, FREASH MEADOWS, NY, United States, 11366 |
Contact Details
Phone +1 347-365-3790
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUVAL GOLAN | Chief Executive Officer | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
YUVAL GOLAN | DOS Process Agent | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132009-DCA | Inactive | Business | 2003-02-07 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-13 | 2021-09-02 | Address | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2016-09-13 | 2021-09-02 | Address | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
2011-06-29 | 2016-09-13 | Address | 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2011-06-29 | 2016-09-13 | Address | 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2011-06-29 | 2016-09-13 | Address | 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210902000088 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160913006436 | 2016-09-13 | BIENNIAL STATEMENT | 2015-02-01 |
130206006019 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110629002297 | 2011-06-29 | BIENNIAL STATEMENT | 2011-02-01 |
090127002261 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
564167 | TRUSTFUNDHIC | INVOICED | 2013-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660218 | RENEWAL | INVOICED | 2013-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
564168 | TRUSTFUNDHIC | INVOICED | 2011-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660222 | RENEWAL | INVOICED | 2011-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
564169 | CNV_MS | INVOICED | 2010-04-12 | 25 | Miscellaneous Fee |
564170 | TRUSTFUNDHIC | INVOICED | 2009-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660219 | RENEWAL | INVOICED | 2009-06-16 | 100 | Home Improvement Contractor License Renewal Fee |
564171 | TRUSTFUNDHIC | INVOICED | 2007-07-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660220 | RENEWAL | INVOICED | 2007-07-24 | 100 | Home Improvement Contractor License Renewal Fee |
564172 | TRUSTFUNDHIC | INVOICED | 2005-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State