Name: | 55C CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2004 (21 years ago) |
Entity Number: | 3030454 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55C DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Address: | 55C DELANEY STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-966-7878
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNNY CHAN | Chief Executive Officer | 55C DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55C DELANEY STREET, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1199602-DCA | Inactive | Business | 2005-06-06 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2008-03-05 | Address | 55 C DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2008-03-05 | Address | 55 C DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2004-03-23 | 2008-03-05 | Address | 55C DELANEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120411002961 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100402003519 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080305002710 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060321003666 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040323000711 | 2004-03-23 | CERTIFICATE OF INCORPORATION | 2004-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
700329 | TRUSTFUNDHIC | INVOICED | 2011-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796314 | RENEWAL | INVOICED | 2011-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
700334 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796315 | RENEWAL | INVOICED | 2009-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
700330 | TRUSTFUNDHIC | INVOICED | 2007-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796316 | RENEWAL | INVOICED | 2007-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
700332 | TRUSTFUNDHIC | INVOICED | 2005-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
700333 | FINGERPRINT | INVOICED | 2005-06-06 | 75 | Fingerprint Fee |
700331 | LICENSE | INVOICED | 2005-06-06 | 125 | Home Improvement Contractor License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State