Name: | MATIC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2009 (16 years ago) |
Entity Number: | 3823998 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 189 BAY 10TH ST, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-837-2325
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOH SHANN HWANG | Chief Executive Officer | 189 BAY 10TH ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 BAY 10TH ST, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414324-DCA | Active | Business | 2011-11-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2023-08-01 | Address | 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2017-06-02 | Address | 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2023-08-01 | Address | 189 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2009-06-18 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008040 | 2023-08-01 | BIENNIAL STATEMENT | 2023-06-01 |
210607060786 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190604061139 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006529 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150608006130 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543130 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543131 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3264822 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264821 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914301 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2914300 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486880 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486881 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2064190 | LICENSEDOC10 | INVOICED | 2015-05-01 | 10 | License Document Replacement |
2038992 | LICENSEDOC0 | INVOICED | 2015-04-06 | 0 | License Document Replacement, Lost in Mail |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State