PLUS K CONSTRUCTION INC.

Name: | PLUS K CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493397 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 162-19 DEPOT ROAD, SUITE 202, FLUSHING, NY, United States, 11358 |
Principal Address: | 162-19 DEPOT ROAD, #202, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-358-1650
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG HYUN KIM | Chief Executive Officer | 162-19 DEPOT ROAD, #202, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162-19 DEPOT ROAD, SUITE 202, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1287483-DCA | Inactive | Business | 2008-06-02 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-29 | 2016-05-26 | Address | 162-19 DEPOT ROAD, 202, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2009-04-07 | 2013-10-29 | Address | 162-23 DEPOT ROAD, #202, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2013-10-29 | Address | 162-23 DEPOT ROAD, #202, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2009-04-07 | 2013-10-29 | Address | 162-23 DEPOT ROAD, SUITE 202, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-10-07 | 2009-04-07 | Address | 162-23 DEPOT ROAD, SUITE 202, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160526000694 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
131029002167 | 2013-10-29 | BIENNIAL STATEMENT | 2013-03-01 |
130827000401 | 2013-08-27 | ANNULMENT OF DISSOLUTION | 2013-08-27 |
DP-2026720 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090407003339 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2555246 | RENEWAL | INVOICED | 2017-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2555205 | TRUSTFUNDHIC | INVOICED | 2017-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1997311 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1997312 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
882913 | CNV_TFEE | INVOICED | 2013-08-29 | 7.46999979019165 | WT and WH - Transaction Fee |
882907 | TRUSTFUNDHIC | INVOICED | 2013-08-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
934422 | RENEWAL | INVOICED | 2013-08-29 | 100 | Home Improvement Contractor License Renewal Fee |
882908 | TRUSTFUNDHIC | INVOICED | 2011-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
934423 | RENEWAL | INVOICED | 2011-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
882909 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State