Search icon

KONG DESIGN & CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
TRIPLE G CONSOLIDATED CORPORATION DOS Process Agent 17 ELIZABETH ST. SUITE 404, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZE TOAM LPMG Chief Executive Officer 1815 67TH ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1371004-DCA Inactive Business 2010-09-15 2013-06-30

History

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)

Filings

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

Fine And Fees

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