Search icon

GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION

Company Details

Name: GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189343
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-216-9356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION DOS Process Agent 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BAOQING ZHANG Chief Executive Officer 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1419053-DCA Inactive Business 2012-02-07 2017-02-28

History

Start date End date Type Value
2012-01-17 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2023-06-12 Address 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612003976 2023-06-12 BIENNIAL STATEMENT 2022-01-01
120117000665 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1899260 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899261 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1136838 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225792 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
1136841 FINGERPRINT INVOICED 2012-02-07 75 Fingerprint Fee
1136839 LICENSE INVOICED 2012-02-07 75 Home Improvement Contractor License Fee
1136840 TRUSTFUNDHIC INVOICED 2012-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State