CRJ BUILDER CORP.

Name: | CRJ BUILDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Jun 2020 |
Entity Number: | 4258533 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 254-10 57 AVE, LITTLE NECK, NY, United States, 11362 |
Contact Details
Phone +1 917-263-0475
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRJ BUILDER CORP. | DOS Process Agent | 254-10 57 AVE, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
RONG CHEN | Chief Executive Officer | 254-10 57 AVE, LITTLE NECK, NY, United States, 11362 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1449251-DCA | Inactive | Business | 2012-10-26 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-02 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-19 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-03 | 2018-06-05 | Address | 50-47 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2018-06-05 | Address | 50-47 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2012-06-14 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200622000309 | 2020-06-22 | CERTIFICATE OF DISSOLUTION | 2020-06-22 |
180605007069 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160608006133 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140603007386 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120614000138 | 2012-06-14 | CERTIFICATE OF INCORPORATION | 2012-06-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2936409 | RENEWAL | INVOICED | 2018-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2936408 | TRUSTFUNDHIC | INVOICED | 2018-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2517802 | RENEWAL | INVOICED | 2016-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
2517801 | TRUSTFUNDHIC | INVOICED | 2016-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2178210 | LICENSEDOC10 | INVOICED | 2015-09-28 | 10 | License Document Replacement |
2042277 | RENEWAL | INVOICED | 2015-04-09 | 100 | Home Improvement Contractor License Renewal Fee |
1940988 | PROCESSING | INVOICED | 2015-01-15 | 25 | License Processing Fee |
1940989 | DCA-SUS | CREDITED | 2015-01-15 | 75 | Suspense Account |
1903143 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1903144 | RENEWAL | CREDITED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State