MING DAT CONSTRUCTION, INC.

Name: | MING DAT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2022 |
Entity Number: | 2988513 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-35 204TH STREET, BAYSIDE, NY, United States, 11361 |
Principal Address: | 38-35 204TH ST, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-631-0308
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUK YIU SZE | Chief Executive Officer | 38-35 204TH ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-35 204TH STREET, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195528-DCA | Inactive | Business | 2005-05-03 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-28 | 2023-01-29 | Address | 38-35 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2023-01-29 | Address | 38-35 204TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2013-12-26 | 2014-03-28 | Address | 38-35 204TH ST, QUEENS, NY, 11361, USA (Type of address: Chief Executive Officer) |
2013-12-26 | 2014-03-28 | Address | 38-35 204TH ST, QUEENS, NY, 11361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230129000408 | 2022-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-26 |
170524006061 | 2017-05-24 | BIENNIAL STATEMENT | 2015-12-01 |
140328002311 | 2014-03-28 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
140325000561 | 2014-03-25 | CERTIFICATE OF CHANGE | 2014-03-25 |
131226002234 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2489370 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489371 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1872296 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1872295 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696936 | TRUSTFUNDHIC | INVOICED | 2013-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696937 | CNV_TFEE | INVOICED | 2013-04-26 | 7.46999979019165 | WT and WH - Transaction Fee |
795405 | RENEWAL | INVOICED | 2013-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
696945 | CNV_MS | INVOICED | 2011-08-30 | 25 | Miscellaneous Fee |
696938 | TRUSTFUNDHIC | INVOICED | 2011-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696939 | CNV_TFEE | INVOICED | 2011-05-25 | 6 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State