NY EMPIRE CONTRACTING CORP.

Name: | NY EMPIRE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 3817167 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 GREGORY ST, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 15 GREGORY STREET, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 917-865-8051
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAVI PAL | Chief Executive Officer | 15 GREGORY STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
RAVI PAL | DOS Process Agent | 15 GREGORY ST, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097038-DCA | Inactive | Business | 2020-11-25 | 2023-02-28 |
1327064-DCA | Inactive | Business | 2009-07-28 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042021118A58 | 2021-04-28 | 2021-05-27 | REPAIR SIDEWALK | 112 STREET, QUEENS, FROM STREET 107 AVENUE TO STREET LIBERTY AVENUE |
Q042021014A01 | 2021-01-14 | 2021-02-10 | REPAIR SIDEWALK | 144 STREET, QUEENS, FROM STREET 85 DRIVE TO STREET 87 AVENUE |
B042021012A03 | 2021-01-12 | 2021-02-10 | REPAIR SIDEWALK | BAINBRIDGE STREET, BROOKLYN, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD |
B042020336A06 | 2020-12-01 | 2020-12-29 | REPAIR SIDEWALK | OSBORN STREET, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET LINDEN BOULEVARD |
Q042020319A01 | 2020-11-14 | 2020-11-21 | REPAIR SIDEWALK | 75 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET 91 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2024-10-23 | Address | 15 GREGORY STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-10-23 | Address | 15 GREGORY ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2013-06-17 | 2020-06-02 | Address | 15 GREGORY STREET, VALLEY STREAM, NY, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2020-06-02 | Address | 15 GREGORY STREET, VALLEY STREAM, NY, USA (Type of address: Principal Executive Office) |
2009-06-02 | 2020-06-02 | Address | 15 GREGORY ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023000298 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
200602061106 | 2020-06-02 | BIENNIAL STATEMENT | 2019-06-01 |
160505000764 | 2016-05-05 | CERTIFICATE OF AMENDMENT | 2016-05-05 |
130617006144 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
090602000278 | 2009-06-02 | CERTIFICATE OF INCORPORATION | 2009-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3281462 | RENEWAL | INVOICED | 2021-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
3281461 | TRUSTFUNDHIC | INVOICED | 2021-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265322 | EXAMHIC | INVOICED | 2020-12-03 | 50 | Home Improvement Contractor Exam Fee |
3246075 | DCA-MFAL | CREDITED | 2020-10-14 | 50 | Manual Fee Account Licensing |
3190045 | LICENSE | INVOICED | 2020-07-06 | 50 | Home Improvement Contractor License Fee |
3190044 | FINGERPRINT | INVOICED | 2020-07-06 | 75 | Fingerprint Fee |
2899630 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899631 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483261 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483260 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State