Name: | NEW HUA XIONG INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2008 (17 years ago) |
Entity Number: | 3716471 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1142 60TH ST, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-331-2616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW HUA XIONG INDUSTRIES INC. | DOS Process Agent | 1142 60TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
KAI HAO HUANG | Chief Executive Officer | 1142 60TH ST, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1302398-DCA | Inactive | Business | 2008-10-16 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-27 | 2020-11-24 | Address | 1733 65TH STREET 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2020-11-24 | Address | 1733 65TH STREET 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2010-09-15 | 2012-09-19 | Address | 136 BOWERY / SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-09-15 | 2017-10-27 | Address | 1733 65TH STREET / 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2017-10-27 | Address | 1733 65TH STREET / 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2008-09-04 | 2022-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-04 | 2010-09-15 | Address | 1733 65TH STREET 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124060488 | 2020-11-24 | BIENNIAL STATEMENT | 2020-09-01 |
181001006445 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
171027006306 | 2017-10-27 | BIENNIAL STATEMENT | 2016-09-01 |
120919006334 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100915002069 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080904000460 | 2008-09-04 | CERTIFICATE OF INCORPORATION | 2008-09-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1941426 | DCA-SUS | CREDITED | 2015-01-15 | 75 | Suspense Account |
1941425 | PROCESSING | INVOICED | 2015-01-15 | 25 | License Processing Fee |
1902425 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1902446 | RENEWAL | CREDITED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
903466 | TRUSTFUNDHIC | INVOICED | 2013-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
945042 | RENEWAL | INVOICED | 2013-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
903467 | TRUSTFUNDHIC | INVOICED | 2011-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
945043 | RENEWAL | INVOICED | 2011-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
903468 | TRUSTFUNDHIC | INVOICED | 2009-08-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
945041 | RENEWAL | INVOICED | 2009-08-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State