Name: | WBB CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2006 (19 years ago) |
Entity Number: | 3435902 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: YITZCHAK TESSLER, 461 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 461 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YITZCHAK TESSLER | Chief Executive Officer | 461 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: YITZCHAK TESSLER, 461 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-10 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121213006762 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
120816000442 | 2012-08-16 | ANNULMENT OF DISSOLUTION | 2012-08-16 |
DP-2123656 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110728003203 | 2011-07-28 | BIENNIAL STATEMENT | 2010-11-01 |
061110000207 | 2006-11-10 | CERTIFICATE OF INCORPORATION | 2006-11-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2885025 | PROCESSING | INVOICED | 2018-09-14 | 25 | License Processing Fee |
2885046 | DCA-SUS | CREDITED | 2018-09-14 | 25 | Suspense Account |
2814708 | TRUSTFUNDHIC | INVOICED | 2018-07-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2814707 | FINGERPRINT | INVOICED | 2018-07-20 | 75 | Fingerprint Fee |
2814709 | LICENSE | CREDITED | 2018-07-20 | 50 | Home Improvement Contractor License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State