Name: | NEW HAO STONE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2014 (11 years ago) |
Date of dissolution: | 20 Feb 2018 |
Entity Number: | 4530123 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-76 ROOSEVELT AVE, FL 2, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNRISE CL INC | DOS Process Agent | 136-76 ROOSEVELT AVE, FL 2, FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220000133 | 2018-02-20 | CERTIFICATE OF DISSOLUTION | 2018-02-20 |
151214001077 | 2015-12-14 | CERTIFICATE OF AMENDMENT | 2015-12-14 |
140218010093 | 2014-02-18 | CERTIFICATE OF INCORPORATION | 2014-02-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1155361 | FINGERPRINT | INVOICED | 2012-08-24 | 75 | Fingerprint Fee |
1155360 | TRUSTFUNDHIC | INVOICED | 2012-08-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1155359 | CNV_EX | INVOICED | 2012-08-24 | 50 | Exam Fee |
1475462 | LICENSE | INVOICED | 2012-08-23 | 50 | Home Improvement Contractor License Fee |
1155362 | CNV_TFEE | INVOICED | 2012-08-23 | 1.25 | WT and WH - Transaction Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State