Name: | ORION DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2003 (22 years ago) |
Entity Number: | 2960864 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 113-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 917-554-8517
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113-19 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
I JUNG HUANG | Chief Executive Officer | 29-16 JORDAN ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2012594-DCA | Active | Business | 2014-08-27 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042020274A25 | 2020-09-30 | 2020-10-30 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 3 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2007-11-26 | Address | 29-16 JORDAN ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2005-11-23 | 2007-11-26 | Address | 29-16 JORDAN ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2003-10-02 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-02 | 2005-11-23 | Address | 133-60 41ST AVENUE, 5TH/FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091118002280 | 2009-11-18 | BIENNIAL STATEMENT | 2009-10-01 |
071126002992 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
051123002771 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031002000246 | 2003-10-02 | CERTIFICATE OF INCORPORATION | 2003-10-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596155 | TRUSTFUNDHIC | INVOICED | 2023-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3596156 | RENEWAL | INVOICED | 2023-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
3291617 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
3291616 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983089 | TRUSTFUNDHIC | INVOICED | 2019-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983090 | RENEWAL | INVOICED | 2019-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2569952 | RENEWAL | INVOICED | 2017-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2569951 | TRUSTFUNDHIC | INVOICED | 2017-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2000861 | TRUSTFUNDHIC | INVOICED | 2015-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2000862 | RENEWAL | INVOICED | 2015-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State