STRUCTURE ENTERPRISE INC.

Name: | STRUCTURE ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2010 (15 years ago) |
Entity Number: | 4009238 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | 141-07 20TH AVENUE #404, WHITESTONE, NY, United States, 11357 |
Principal Address: | 141-07 20TH AVENUE, #404, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 315-399-0145
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LIOU | Chief Executive Officer | 141-07 20TH AVENUE, #404, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
STRUCTURE ENTERPRISE INC. | DOS Process Agent | 141-07 20TH AVENUE #404, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2003498-DCA | Active | Business | 2014-02-12 | 2025-02-28 |
1423056-DCA | Inactive | Business | 2012-03-27 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 141-07 20TH AVENUE, #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 120-10 15TH AVENUE, #8, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-10-02 | Address | 141-07 20TH AVENUE, #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 120-10 15TH AVENUE, #8, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001722 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230801010278 | 2023-08-01 | BIENNIAL STATEMENT | 2022-10-01 |
211119001655 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
161109002011 | 2016-11-09 | AMENDMENT TO BIENNIAL STATEMENT | 2016-10-01 |
161004007529 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549924 | RENEWAL | INVOICED | 2022-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3549923 | TRUSTFUNDHIC | INVOICED | 2022-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265029 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3265028 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918681 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2918680 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487761 | RENEWAL | INVOICED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
2487760 | TRUSTFUNDHIC | INVOICED | 2016-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2142669 | LICENSE REPL | CREDITED | 2015-07-31 | 15 | License Replacement Fee |
2085941 | RENEWAL | INVOICED | 2015-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State