Name: | KAD CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2011 (14 years ago) |
Entity Number: | 4052858 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: MANNY FRADE, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MELTZER, LIPPE, GOLSTEIN & BREITSTONE, LLP | DOS Process Agent | ATTN: MANNY FRADE, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019296B30 | 2019-10-23 | 2019-11-21 | VAULT CONSTRUCTION OR ALTERATION | EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE |
M012019262B58 | 2019-09-19 | 2019-10-06 | VAULT CONSTRUCTION OR ALTERATION | EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE |
M012019234B18 | 2019-08-22 | 2019-09-20 | VAULT CONSTRUCTION OR ALTERATION | EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE |
M012019205A11 | 2019-07-24 | 2019-08-21 | VAULT CONSTRUCTION OR ALTERATION | EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE |
M012019199B64 | 2019-07-18 | 2019-08-16 | RESET, REPAIR OR REPLACE CURB | EAST 49 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-15 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-16 | 2022-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-19 | 2018-01-29 | Address | 64 BEAVER STREET, # 158, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-02-09 | 2022-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-09 | 2017-09-19 | Address | 253-17 PEMBROKE AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180129000428 | 2018-01-29 | CERTIFICATE OF CHANGE | 2018-01-29 |
170919000577 | 2017-09-19 | CERTIFICATE OF CHANGE | 2017-09-19 |
110209000233 | 2011-02-09 | CERTIFICATE OF INCORPORATION | 2011-02-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State