Search icon

NEW HUA XIONG INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
NEW HUA XIONG INDUSTRIES INC. DOS Process Agent 1142 60TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KAI HAO HUANG Chief Executive Officer 1142 60TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1302398-DCA Inactive Business 2008-10-16 2015-02-28

History

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)

Filings

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

Fine And Fees

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