Name: | A. PROSPEROUS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2006 (19 years ago) |
Entity Number: | 3304285 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | YONG WANG, 213-50 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 213-50 35TH AVE, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-961-8588
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. PROSPEROUS CONSTRUCTION, INC. | DOS Process Agent | YONG WANG, 213-50 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
YONG WANG | Chief Executive Officer | 213-50 35TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SHU WANG | Agent | 213-50 35TH AVENUE, BAYSIDE, NY, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1226659-DCA | Inactive | Business | 2006-05-11 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-28 | 2016-01-19 | Address | 213-50 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent) |
2010-02-04 | 2013-10-18 | Address | 213-50 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2013-10-18 | Address | ZI QIAO CAO, 213-50 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060864 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
160119000461 | 2016-01-19 | CERTIFICATE OF CHANGE | 2016-01-19 |
131028000286 | 2013-10-28 | CERTIFICATE OF CHANGE | 2013-10-28 |
131018006390 | 2013-10-18 | BIENNIAL STATEMENT | 2012-01-01 |
100204002877 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
746420 | TRUSTFUNDHIC | INVOICED | 2011-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801005 | RENEWAL | INVOICED | 2011-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
746421 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801006 | RENEWAL | INVOICED | 2009-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
746422 | TRUSTFUNDHIC | INVOICED | 2007-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801007 | RENEWAL | INVOICED | 2007-06-01 | 100 | Home Improvement Contractor License Renewal Fee |
746423 | TRUSTFUNDHIC | INVOICED | 2006-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
746425 | LICENSE | INVOICED | 2006-05-11 | 75 | Home Improvement Contractor License Fee |
746424 | FINGERPRINT | INVOICED | 2006-05-11 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State