Name: | DIVYA CONSTRUCTION OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 3648987 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 117-73 127TH STREET, S OZONE PARK, NY, United States, 11420 |
Principal Address: | 117-73 127TH ST, S OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 718-843-9016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117-73 127TH STREET, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
MANN SINGH | Chief Executive Officer | 117-73 127TH ST, S OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1280920-DCA | Inactive | Business | 2011-06-28 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2021-09-30 | Address | 117-73 127TH ST, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2021-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-25 | 2021-09-30 | Address | 117-73 127TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930000564 | 2021-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-22 |
140317006183 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120710002354 | 2012-07-10 | BIENNIAL STATEMENT | 2012-03-01 |
080325000342 | 2008-03-25 | CERTIFICATE OF INCORPORATION | 2008-03-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1038168 | TRUSTFUNDHIC | INVOICED | 2013-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
933861 | RENEWAL | INVOICED | 2013-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
933859 | RENEWAL | INVOICED | 2011-07-07 | 100 | Home Improvement Contractor License Renewal Fee |
1038164 | TRUSTFUNDHIC | INVOICED | 2011-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1038165 | TRUSTFUNDHIC | INVOICED | 2009-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
933860 | RENEWAL | INVOICED | 2009-04-21 | 100 | Home Improvement Contractor License Renewal Fee |
1038167 | TRUSTFUNDHIC | INVOICED | 2008-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1038166 | LICENSE | INVOICED | 2008-04-02 | 75 | Home Improvement Contractor License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State