Search icon

SAWANA CONSTRUCTION INC.

Company Details

Name: SAWANA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2005 (20 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 3205975
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-421-0966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAROOQ AHMED DOS Process Agent 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
FAROOQ AHMED Chief Executive Officer 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1291266-DCA Inactive Business 2008-07-02 2017-02-28

History

Start date End date Type Value
2009-05-07 2021-12-10 Address 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-06-09 2021-12-10 Address 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-05-17 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-17 2008-06-09 Address BOX 1531, NEW YORK, NY, 10101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000526 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
130506007744 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110713000347 2011-07-13 ERRONEOUS ENTRY 2011-07-13
DP-1983810 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090507003098 2009-05-07 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1877704 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877705 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
897359 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
941821 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
181561 LL VIO INVOICED 2012-06-14 150 LL - License Violation
897360 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
941823 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
897361 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
941822 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
897362 TRUSTFUNDHIC INVOICED 2008-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State