Name: | SKYLARK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Entity Number: | 4628223 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 121 MOORE STREET, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 516-806-8800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALJIT KAUR | Chief Executive Officer | 121 MOORE STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SKYLARK CONSTRUCTION CORP. | DOS Process Agent | 121 MOORE STREET, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040680-DCA | Active | Business | 2016-07-18 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012021118C48 | 2021-04-28 | 2021-05-27 | RESET, REPAIR OR REPLACE CURB | 101 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE |
Q042021118A51 | 2021-04-28 | 2021-05-27 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 101 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 37 AVENUE |
Q012020034C61 | 2020-02-03 | 2020-03-03 | PAVE STREET-W/ ENGINEERING & INSP FEE | 92 AVENUE, QUEENS, FROM STREET 222 STREET TO STREET WINCHESTER BOULEVARD |
Q012019200G95 | 2019-07-19 | 2019-08-13 | RESET, REPAIR OR REPLACE CURB | 169 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET LIBERTY AVENUE |
Q012019200G96 | 2019-07-19 | 2019-08-13 | PAVE STREET-W/ ENGINEERING & INSP FEE | 169 STREET, QUEENS, FROM STREET 104 AVENUE TO STREET LIBERTY AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-27 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-14 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-27 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-27 | 2017-08-21 | Address | 193 CUSHING AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821006192 | 2017-08-21 | BIENNIAL STATEMENT | 2016-08-01 |
150410000295 | 2015-04-10 | CERTIFICATE OF AMENDMENT | 2015-04-10 |
140827010263 | 2014-08-27 | CERTIFICATE OF INCORPORATION | 2014-08-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583767 | TRUSTFUNDHIC | INVOICED | 2023-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3583768 | RENEWAL | INVOICED | 2023-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
3297354 | RENEWAL | INVOICED | 2021-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
3297353 | TRUSTFUNDHIC | INVOICED | 2021-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972425 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2972424 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2517010 | TRUSTFUNDHIC | INVOICED | 2016-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2517011 | RENEWAL | INVOICED | 2016-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2374273 | FINGERPRINT | CREDITED | 2016-06-28 | 75 | Fingerprint Fee |
2374253 | FINGERPRINT | INVOICED | 2016-06-28 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State