Search icon

HYPHEN BUILDER LLC

Company Details

Name: HYPHEN BUILDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4758581
ZIP code: 11230
County: Albany
Place of Formation: New York
Address: 1439 Ocean Ave Apt E5, Brooklyn, NY, United States, 11230

Contact Details

Phone +1 718-427-1665

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVEDT584Q5Y3 2022-01-25 1439 OCEAN AVE E5, BROOKLYN, NY, 11230, 3910, USA 1439 OCEAN AVE E5, BROOKLYN, NY, 11230, 3910, USA

Business Information

URL www.hyphenbuilder.net
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-07-29
Initial Registration Date 2020-04-21
Entity Start Date 2019-08-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FAISAL CHEEMA
Role OWNER
Address 1439 OCEAN AVE , E5, BROOKLYN, NY, 11230, USA
Government Business
Title PRIMARY POC
Name FAISAL CHEEMA
Role OWNER
Address 1439 OCEAN AVE E5, BROOKLYN, NY, 11230, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
FAISAL CHEEMA DOS Process Agent 1439 Ocean Ave Apt E5, Brooklyn, NY, United States, 11230

Licenses

Number Status Type Date End date
2108439-DCA Inactive Business 2022-08-26 2023-02-28
2089111-DCA Inactive Business 2019-08-05 2021-02-28

History

Start date End date Type Value
2016-02-26 2024-07-13 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2015-05-14 2024-07-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-05-14 2016-02-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240713000167 2024-07-13 BIENNIAL STATEMENT 2024-07-13
190605000602 2019-06-05 CERTIFICATE OF AMENDMENT 2019-06-05
170516006295 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160627000905 2016-06-27 CERTIFICATE OF PUBLICATION 2016-06-27
160226000394 2016-02-26 CERTIFICATE OF CHANGE 2016-02-26
150514000182 2015-05-14 ARTICLES OF ORGANIZATION 2015-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3464425 EXAMHIC INVOICED 2022-07-20 50 Home Improvement Contractor Exam Fee
3464424 TRUSTFUNDHIC INVOICED 2022-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3464446 LICENSE INVOICED 2022-07-20 50 Home Improvement Contractor License Fee
3061210 TRUSTFUNDHIC INVOICED 2019-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3061211 LICENSE INVOICED 2019-07-14 100 Home Improvement Contractor License Fee
3061209 FINGERPRINT INVOICED 2019-07-14 75 Fingerprint Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State