NY-NY CONSTRUCTING CORPORATION

Name: | NY-NY CONSTRUCTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2008 (17 years ago) |
Entity Number: | 3693369 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 469 E 48TH ST, BROOKLYN, NY, United States, 11203 |
Principal Address: | 5 BRIGHTON 4TH TERR., 1ST FLR, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-864-6589
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMINA ASAD | Chief Executive Officer | 5 BRIGHTON 4TH TERR., 1ST FLR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 469 E 48TH ST, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1292372-DCA | Inactive | Business | 2008-07-15 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-18 | 2018-12-31 | Address | 489 E 48TH, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2010-09-09 | 2019-02-01 | Address | 5 BRIGHTON 4TH TERR, 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2019-02-01 | Address | 5 BRIGHTON 4TH TERR, 1ST FLR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2018-12-18 | Address | 5 BRIGHTON 4TH TERR, 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2008-07-08 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190201002045 | 2019-02-01 | BIENNIAL STATEMENT | 2018-07-01 |
181231000139 | 2018-12-31 | CERTIFICATE OF CHANGE | 2018-12-31 |
181218000179 | 2018-12-18 | CERTIFICATE OF CHANGE | 2018-12-18 |
120808002338 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100909002308 | 2010-09-09 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2001085 | RENEWAL | INVOICED | 2015-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2001084 | TRUSTFUNDHIC | INVOICED | 2015-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
897389 | TRUSTFUNDHIC | INVOICED | 2013-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
941842 | RENEWAL | INVOICED | 2013-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
897390 | TRUSTFUNDHIC | INVOICED | 2011-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
941843 | RENEWAL | INVOICED | 2011-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
897391 | TRUSTFUNDHIC | INVOICED | 2009-05-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
941844 | RENEWAL | INVOICED | 2009-05-29 | 100 | Home Improvement Contractor License Renewal Fee |
897392 | LICENSE | INVOICED | 2008-07-15 | 50 | Home Improvement Contractor License Fee |
897394 | FINGERPRINT | INVOICED | 2008-07-14 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State