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
Name | Role | Address |
---|---|---|
FAROOQ AHMED | DOS Process Agent | 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
FAROOQ AHMED | Chief Executive Officer | 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1291266-DCA | Inactive | Business | 2008-07-02 | 2017-02-28 |
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) |
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 |
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