Search icon

SKC CONSTRUCTION CORP.

Company Details

Name: SKC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2009 (16 years ago)
Date of dissolution: 29 May 2014
Entity Number: 3761705
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6616 14TH AVE., BROOKLYN, NY, United States, 11219
Principal Address: 6616 14TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAK MAN IEONG DOS Process Agent 6616 14TH AVE., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
HAKMAN JEONG Chief Executive Officer 6616 14TH AVE, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
140529000838 2014-05-29 CERTIFICATE OF DISSOLUTION 2014-05-29
130219002268 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110412002943 2011-04-12 BIENNIAL STATEMENT 2011-01-01
090112000185 2009-01-12 CERTIFICATE OF INCORPORATION 2009-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562404 RENEWAL INVOICED 2022-12-05 100 Home Improvement Contractor License Renewal Fee
3562403 TRUSTFUNDHIC INVOICED 2022-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263232 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
3263231 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951864 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2951863 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479305 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479406 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
2081903 RENEWAL INVOICED 2015-05-15 100 Home Improvement Contractor License Renewal Fee
2081900 PROCESSING CREDITED 2015-05-15 25 License Processing Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State