Search icon

A. A. NEW YORK CONSTRUCTION, INC.

Company Details

Name: A. A. NEW YORK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2007 (18 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3460489
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 356 WEST 44TH STREET, SUITE #4A, NEW YORK, NY, United States, 10036
Principal Address: 356 W 44TH STREET, SUITE 4A, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-757-7723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 WEST 44TH STREET, SUITE #4A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AVNER AKOVA Chief Executive Officer 356 W 44TH STREET, SUITE 4A, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1251099-DCA Inactive Business 2007-04-02 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2057181 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090115002396 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070110000673 2007-01-10 CERTIFICATE OF INCORPORATION 2007-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
820133 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
820138 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
820134 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
820139 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
820137 LICENSE INVOICED 2007-04-02 25 Home Improvement Contractor License Fee
820136 TRUSTFUNDHIC INVOICED 2007-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
820135 FINGERPRINT INVOICED 2007-04-02 75 Fingerprint Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State