Name: | JP GENERAL CONTRACTOR AND CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2016 (9 years ago) |
Entity Number: | 4895657 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1310 AVENUE X, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 917-376-3339
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JING KWOK CHUNG | Chief Executive Officer | 1310 AVENUE X, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034102-DCA | Active | Business | 2016-03-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 1310 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-07-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2021-10-18 | 2023-10-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2018-02-02 | 2024-07-31 | Address | 1310 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2016-02-12 | 2021-10-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731004076 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
211115003170 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
180202006003 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160212000613 | 2016-02-12 | CERTIFICATE OF INCORPORATION | 2016-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542301 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3542300 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253531 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3253530 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2974481 | TRUSTFUNDHIC | INVOICED | 2019-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2974490 | RENEWAL | INVOICED | 2019-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2560040 | RENEWAL | INVOICED | 2017-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
2290255 | FINGERPRINT | CREDITED | 2016-03-02 | 75 | Fingerprint Fee |
2282137 | LICENSE | INVOICED | 2016-02-22 | 75 | Home Improvement Contractor License Fee |
2282135 | FINGERPRINT | INVOICED | 2016-02-22 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State