Name: | XMY CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2008 (17 years ago) |
Entity Number: | 3718013 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | QIU LONG YANG, 149-56 BEACH AVE 1ST FL, FLUSHING, NY, United States, 11355 |
Principal Address: | 149-56 BEACH AVE, 1ST FL, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-353-1685
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YANG QIU LONG | Chief Executive Officer | 149-56 BEACH AVE, 1ST FL, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
XMY CONSTRUCTION INC | DOS Process Agent | QIU LONG YANG, 149-56 BEACH AVE 1ST FL, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1331893-DCA | Inactive | Business | 2009-09-03 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2014-09-17 | Address | 149-56 BEACH AVE, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2014-09-17 | Address | QIN LONG YANG, 149-56 BEACH AVE 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2008-09-09 | 2010-09-13 | Address | 149-56 BEECH AVE., 1ST FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917006279 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
100913002421 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080909000393 | 2008-09-09 | CERTIFICATE OF INCORPORATION | 2008-09-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
973992 | LICENSE | INVOICED | 2009-09-03 | 100 | Home Improvement Contractor License Fee |
973993 | TRUSTFUNDHIC | INVOICED | 2009-09-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
973994 | FINGERPRINT | INVOICED | 2009-09-03 | 75 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State