Name: | GOLIC CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 01 Feb 2023 |
Entity Number: | 4852701 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 96 ARDEN STREET STE 5G, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 347-988-2361
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLIC CONSTRUCTION COMPANY, INC. | DOS Process Agent | 96 ARDEN STREET STE 5G, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DRAGAN GOLIC | Chief Executive Officer | 96 ARDEN STREET STE 5G, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2031373-DCA | Inactive | Business | 2015-12-14 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2023-04-22 | Address | 96 ARDEN STREET STE 5G, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2023-04-22 | Address | 96 ARDEN STREET STE 5G, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2023-04-22 | Address | 96 ARDEN STREET STE 5G, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-11-19 | 2023-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2015-11-19 | 2023-04-22 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-11-19 | 2018-10-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000444 | 2023-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-01 |
211108002139 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191104063077 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
181004006481 | 2018-10-04 | BIENNIAL STATEMENT | 2017-11-01 |
151119000626 | 2015-11-19 | CERTIFICATE OF INCORPORATION | 2015-11-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3290594 | RENEWAL | INVOICED | 2021-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3290593 | TRUSTFUNDHIC | INVOICED | 2021-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2958271 | TRUSTFUNDHIC | INVOICED | 2019-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2958272 | RENEWAL | INVOICED | 2019-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2561198 | TRUSTFUNDHIC | INVOICED | 2017-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2561199 | RENEWAL | INVOICED | 2017-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2231945 | TRUSTFUNDHIC | INVOICED | 2015-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2231944 | LICENSE | INVOICED | 2015-12-11 | 75 | Home Improvement Contractor License Fee |
2231959 | FINGERPRINT | INVOICED | 2015-12-11 | 75 | Fingerprint Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State