Name: | NYC LIBERTY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4983927 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Address: | 828 ROOSEVELT ST, WEST HEMPSTEAD, NY, United States, 11552 |
Contact Details
Phone +1 347-551-7955
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANDEEP SINGH | Agent | 177-34 145TH AVE, JAMAICA, NY, 11434 |
Name | Role | Address |
---|---|---|
NYC LIBERTY CONSTRUCTION CORP. | DOS Process Agent | 828 ROOSEVELT ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
PUSHPINDER SINGH | Chief Executive Officer | 828 ROOSEVELT ST, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2043245-DCA | Active | Business | 2016-09-01 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042024276A71 | 2024-10-02 | 2024-10-30 | REPAIR SIDEWALK | EAST 46 STREET, BROOKLYN, FROM STREET AVENUE H TO STREET KINGS HIGHWAY |
Q002024253A00 | 2024-09-09 | No data | MISCELLANEOUS - MINOR SALES | No data |
B042024253B27 | 2024-09-09 | 2024-10-09 | REPAIR SIDEWALK | WITHERS STREET, BROOKLYN, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET |
Q042024222A72 | 2024-08-09 | 2024-09-07 | REPAIR SIDEWALK | 38 AVENUE, QUEENS, FROM STREET 58 STREET TO STREET 59 STREET |
Q042024222A05 | 2024-08-09 | 2024-09-05 | REPAIR SIDEWALK | 58 STREET, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-19 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-13 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-27 | 2022-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-27 | 2024-08-07 | Address | 177-34 145TH AVE, JAMAICA, NY, 11434, USA (Type of address: Registered Agent) |
2016-07-27 | 2024-08-07 | Address | 177-34 145TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000983 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
160727010196 | 2016-07-27 | CERTIFICATE OF INCORPORATION | 2016-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617939 | TRUSTFUNDHIC | INVOICED | 2023-03-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3617940 | RENEWAL | INVOICED | 2023-03-19 | 100 | Home Improvement Contractor License Renewal Fee |
3276204 | RENEWAL | INVOICED | 2020-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
3276203 | TRUSTFUNDHIC | INVOICED | 2020-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3049644 | TRUSTFUNDHIC | INVOICED | 2019-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3049643 | RENEWAL | INVOICED | 2019-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
2404822 | TRUSTFUNDHIC | INVOICED | 2016-09-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2404821 | LICENSE | INVOICED | 2016-09-01 | 25 | Home Improvement Contractor License Fee |
2404827 | BLUEDOT | INVOICED | 2016-09-01 | 100 | Bluedot Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State