SIM SOON CONSTRUCTION, INC.
Headquarter
Name: | SIM SOON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 06 Jan 2014 |
Entity Number: | 3180562 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-36 152ND ST, FLUSHING, NY, United States, 11354 |
Principal Address: | 5422 ARNOLD AVE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 212-633-0988
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUK SOON SIM | DOS Process Agent | 30-36 152ND ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SUK SOON SIM | Chief Executive Officer | 5422 ARNOLD AVE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1268657-DCA | Inactive | Business | 2007-09-26 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-03 | 2011-04-08 | Address | 30-36 152ND ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2009-03-03 | 2011-04-08 | Address | 30-36 152ND ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-03-03 | 2011-04-08 | Address | 30-36 152ND ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2007-03-28 | 2009-03-03 | Address | 59-33 161ST ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2009-03-03 | Address | 59-33 161ST ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106000559 | 2014-01-06 | CERTIFICATE OF DISSOLUTION | 2014-01-06 |
110408002450 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090303002603 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070328002671 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050322000748 | 2005-03-22 | CERTIFICATE OF INCORPORATION | 2005-03-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
852081 | TRUSTFUNDHIC | INVOICED | 2011-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
932655 | RENEWAL | INVOICED | 2011-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
852080 | TRUSTFUNDHIC | INVOICED | 2009-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
932656 | RENEWAL | INVOICED | 2009-05-28 | 100 | Home Improvement Contractor License Renewal Fee |
852082 | LICENSE | INVOICED | 2007-10-09 | 100 | Home Improvement Contractor License Fee |
852083 | TRUSTFUNDHIC | INVOICED | 2007-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
852084 | FINGERPRINT | INVOICED | 2007-09-26 | 75 | Fingerprint Fee |
852085 | FINGERPRINT | INVOICED | 2007-09-26 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State