H & Y NY CONSTRUCTION, INC.

Name: | H & Y NY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3084911 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 675 58TH ST, 4R, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-439-6089
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUI EN HUANG | Chief Executive Officer | 675 58TH ST, 4R, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 675 58TH ST, 4R, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1388893-DCA | Inactive | Business | 2011-04-21 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2008-07-25 | Address | 98 MOTT STREET #200, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2008-07-25 | Address | 98 MOTT STREET #200, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-07-30 | 2008-07-25 | Address | 98 MOTT STREET #200, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248295 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120809002473 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100719003004 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080725002788 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060711002372 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1062954 | LICENSE | INVOICED | 2011-04-22 | 125 | Home Improvement Contractor License Fee |
1062955 | TRUSTFUNDHIC | INVOICED | 2011-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1062956 | FINGERPRINT | INVOICED | 2011-04-21 | 150 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State