Search icon

NEW YORK CONSERVATION SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3066 WHITESTONE EXPRESS WAY, 2FL, FLUSHING, NY, United States, 11354

Agent

Name Role Address
YING LUO Agent 6120 GRAND CENTRAL PKWY, APT B910, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
YING LUO Chief Executive Officer 3066 WHITESTONE EXPRESS WAY, 2FL, FLUSHING, NY, United States, 11354

Unique Entity ID

CAGE Code:
7RWV0
UEI Expiration Date:
2017-12-08

Business Information

Activation Date:
2016-12-30
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
7RWV0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-01-27

Contact Information

POC:
YING LUO

Licenses

Number Status Type Date End date
2053704-DCA Inactive Business 2017-05-31 2019-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State