NEW YORK CONSERVATION SERVICES CORPORATION

Name: | NEW YORK CONSERVATION SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Jan 2020 |
Entity Number: | 4396268 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 3066 WHITESTONE EXPRESS WAY, 2FL, FLUSHING, NY, United States, 11354 |
Principal Address: | 6120 GRAND CENTRAL PKWY, APT B910, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 646-258-7405
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3066 WHITESTONE EXPRESS WAY, 2FL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YING LUO | Agent | 6120 GRAND CENTRAL PKWY, APT B910, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
YING LUO | Chief Executive Officer | 3066 WHITESTONE EXPRESS WAY, 2FL, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053704-DCA | Inactive | Business | 2017-05-31 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-17 | 2019-04-19 | Address | 3066 WHITESTONE EXPRESS WAY, 2FL, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
2018-05-11 | 2019-08-15 | Address | 36-09 MAIN ST #201, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2018-05-11 | 2019-08-15 | Address | 36-09 MAIN ST #201, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2017-12-20 | 2018-09-17 | Address | 36-09 MAIN ST #201, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-12-20 | 2018-09-17 | Address | 36-09 MAIN ST #201, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000579 | 2020-01-27 | CERTIFICATE OF DISSOLUTION | 2020-01-27 |
190815060133 | 2019-08-15 | BIENNIAL STATEMENT | 2019-04-01 |
190419000115 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
180917000038 | 2018-09-17 | CERTIFICATE OF CHANGE | 2018-09-17 |
180511006172 | 2018-05-11 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2618133 | FINGERPRINT | CREDITED | 2017-05-31 | 75 | Fingerprint Fee |
2618126 | LICENSE | INVOICED | 2017-05-31 | 100 | Home Improvement Contractor License Fee |
2618127 | TRUSTFUNDHIC | INVOICED | 2017-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State