Name: | KONG DESIGN & CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2010 (15 years ago) |
Date of dissolution: | 13 Sep 2013 |
Entity Number: | 3956752 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 17 ELIZABETH ST. SUITE 404, NEW YORK, NY, United States, 10013 |
Principal Address: | 1815 67TH ST, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 212-925-5579
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRIPLE G CONSOLIDATED CORPORATION | DOS Process Agent | 17 ELIZABETH ST. SUITE 404, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ZE TOAM LPMG | Chief Executive Officer | 1815 67TH ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1371004-DCA | Inactive | Business | 2010-09-15 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2012-09-05 | Address | 17 ELIZABETH ST. SUITE 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913001099 | 2013-09-13 | CERTIFICATE OF DISSOLUTION | 2013-09-13 |
120905002388 | 2012-09-05 | BIENNIAL STATEMENT | 2012-06-01 |
100602000332 | 2010-06-02 | CERTIFICATE OF INCORPORATION | 2010-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1020448 | TRUSTFUNDHIC | INVOICED | 2011-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1053429 | RENEWAL | INVOICED | 2011-06-01 | 100 | Home Improvement Contractor License Renewal Fee |
1020450 | FINGERPRINT | INVOICED | 2010-09-15 | 75 | Fingerprint Fee |
1020449 | LICENSE | INVOICED | 2010-09-15 | 50 | Home Improvement Contractor License Fee |
1020451 | TRUSTFUNDHIC | INVOICED | 2010-09-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State