Name: | NEW DYNASTY CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2008 (17 years ago) |
Date of dissolution: | 15 Jul 2013 |
Entity Number: | 3673697 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-08 58 AVE 2FL, FLUSHING, NY, United States, 11355 |
Principal Address: | 130-08 58TH AVE, 2ND FL, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIN KUN WENG | DOS Process Agent | 130-08 58 AVE 2FL, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
LIN KUN WENG | Chief Executive Officer | 130-08 58TH AVE, 2ND FL, FLUSHING, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715000223 | 2013-07-15 | CERTIFICATE OF DISSOLUTION | 2013-07-15 |
100727002569 | 2010-07-27 | BIENNIAL STATEMENT | 2010-05-01 |
080520000019 | 2008-05-20 | CERTIFICATE OF INCORPORATION | 2008-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316069384 | 0215000 | 2011-11-14 | 1428 ST.JOHN'S PLACE, BROOKLYN, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2012-04-13 |
Abatement Due Date | 2012-04-18 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 K01 |
Issuance Date | 2012-04-13 |
Abatement Due Date | 2012-04-18 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 K04 |
Issuance Date | 2012-04-13 |
Abatement Due Date | 2012-04-18 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State