Name: | RESORT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2006 (19 years ago) |
Date of dissolution: | 08 Aug 2011 |
Entity Number: | 3397777 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 166 HENRY STREET, SUITE 1B, NEW YORK, NY, United States, 10002 |
Principal Address: | 166 HENRY ST STE 1B, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-346-9805
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 HENRY STREET, SUITE 1B, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
TOH SHANN HWANG | Chief Executive Officer | 166 HENRY ST STE 1B, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1289411-DCA | Inactive | Business | 2008-06-17 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110808000955 | 2011-08-08 | CERTIFICATE OF DISSOLUTION | 2011-08-08 |
100820002082 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080807003394 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060808000125 | 2006-08-08 | CERTIFICATE OF INCORPORATION | 2006-08-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
894408 | TRUSTFUNDHIC | INVOICED | 2009-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
940298 | RENEWAL | INVOICED | 2009-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
894409 | LICENSE | INVOICED | 2008-06-17 | 75 | Home Improvement Contractor License Fee |
894410 | TRUSTFUNDHIC | INVOICED | 2008-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State