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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
FAISAL CHEEMA | DOS Process Agent | 1439 Ocean Ave Apt E5, Brooklyn, NY, United States, 11230 |
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 |
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) |
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 |
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