Name: | PASHA USA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2012 (12 years ago) |
Entity Number: | 4327886 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2733 EAST 23RD STREET, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2733 EAST 23RD STREET, 2 FL, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 347-481-1037
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVLO SEMENYUK | Chief Executive Officer | 2733 EAST 23RD STREET, 2 FL, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
PASHA USA CONSTRUCTION INC. | DOS Process Agent | 2733 EAST 23RD STREET, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2037756-DCA | Active | Business | 2016-05-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-11 | 2018-12-18 | Address | 1661 WEST 4TH STREET, 1 FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2015-05-26 | 2016-07-11 | Address | 1661 WEST 4TH STREET, 1 FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2015-05-26 | 2018-12-18 | Address | 1661 WEST 4TH STREET, 1 FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2012-12-04 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-04 | 2018-12-18 | Address | 1661 WEST 4TH ST 1ST FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218006680 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161206008127 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
160711002017 | 2016-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2014-12-01 |
150526006125 | 2015-05-26 | BIENNIAL STATEMENT | 2014-12-01 |
121204000746 | 2012-12-04 | CERTIFICATE OF INCORPORATION | 2012-12-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546705 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3546704 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259646 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259659 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911791 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908751 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2792993 | LICENSE REPL | INVOICED | 2018-05-24 | 15 | License Replacement Fee |
2509839 | RENEWAL | INVOICED | 2016-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2509838 | TRUSTFUNDHIC | INVOICED | 2016-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2345795 | LICENSE | INVOICED | 2016-05-13 | 50 | Home Improvement Contractor License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State