DEVELOP NY CONSTRUCTION INC.

Name: | DEVELOP NY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2008 (17 years ago) |
Entity Number: | 3721242 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3623 AVE. I, 2 ND FL, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDUL ROUF CHAUDHRY | DOS Process Agent | 3623 AVE. I, 2 ND FL, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ABDUL ROUF CHAUDHRY | Chief Executive Officer | 3623 AVE. I, 2 ND FL, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-06 | Address | 98-09 astoria blvd, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2025-05-12 | 2025-05-06 | Address | 3623 AVE. I, 2 ND FL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-16 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-16 | 2025-05-12 | Address | 3623 AVE. I, 2 ND FL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001358 | 2025-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-06 |
250416002766 | 2025-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-16 |
250512003395 | 2025-04-16 | CERTIFICATE OF AMENDMENT | 2025-04-16 |
230925001364 | 2023-09-25 | CERTIFICATE OF AMENDMENT | 2023-09-25 |
160321006135 | 2016-03-21 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State