Name: | MY WAY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2006 (19 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 3436751 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 75-08 BELL BLVD, BAYSIDE, NY, United States, 11364 |
Address: | 75-08 BELL BOULEVARD, APT. 3K, BAYSIDE, NY, United States, 11364 |
Contact Details
Phone +1 718-598-9754
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-08 BELL BOULEVARD, APT. 3K, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
FARI BEYER | Chief Executive Officer | 75-08 BELL BLVD, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1244131-DCA | Inactive | Business | 2006-11-24 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2022-08-07 | Address | 75-08 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-13 | 2022-08-07 | Address | 75-08 BELL BOULEVARD, APT. 3K, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220807000285 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
110110002031 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
061113000516 | 2006-11-13 | CERTIFICATE OF INCORPORATION | 2006-11-13 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-09-30 | 2016-10-19 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3268477 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268476 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3184253 | LICENSE REPL | INVOICED | 2020-06-24 | 15 | License Replacement Fee |
2969414 | TRUSTFUNDHIC | INVOICED | 2019-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969415 | RENEWAL | INVOICED | 2019-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2533587 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2533588 | RENEWAL | INVOICED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
1929261 | TRUSTFUNDHIC | INVOICED | 2015-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1929262 | RENEWAL | INVOICED | 2015-01-02 | 100 | Home Improvement Contractor License Renewal Fee |
773468 | TRUSTFUNDHIC | INVOICED | 2013-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State