Search icon

A & A EMPIRE HOME IMPROVEMENT INC

Company Details

Name: A & A EMPIRE HOME IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3817741
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 192-37 UNDERHILL AVE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-460-3986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI PAN DOS Process Agent 192-37 UNDERHILL AVE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
HAI PAN Chief Executive Officer 192-37 UNDERHILL AVE, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1339964-DCA Inactive Business 2009-12-08 2013-06-30

History

Start date End date Type Value
2009-06-03 2011-09-16 Address 18 E BROADWAY, STE 507, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2160377 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130624002182 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110916002531 2011-09-16 BIENNIAL STATEMENT 2011-06-01
090603000298 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
980761 TRUSTFUNDHIC INVOICED 2011-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1048783 RENEWAL INVOICED 2011-06-29 100 Home Improvement Contractor License Renewal Fee
980762 LICENSE INVOICED 2009-12-08 100 Home Improvement Contractor License Fee
980764 TRUSTFUNDHIC INVOICED 2009-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
980763 FINGERPRINT INVOICED 2009-12-01 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State