Search icon

HAO YUN CONSTRUCTION INC

Company Details

Name: HAO YUN CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2016 (8 years ago)
Date of dissolution: 23 Feb 2022
Entity Number: 5029983
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4340 UNION ST #5A, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-429-3810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4340 UNION ST #5A, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2047617-DCA Active Business 2017-01-24 2025-02-28

History

Start date End date Type Value
2016-10-28 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-28 2022-02-24 Address 4340 UNION ST #5A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224000676 2022-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-23
161028010066 2016-10-28 CERTIFICATE OF INCORPORATION 2016-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549980 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3549979 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265250 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265249 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929234 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929233 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533803 LICENSE INVOICED 2017-01-17 25 Home Improvement Contractor License Fee
2533804 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533829 FINGERPRINT INVOICED 2017-01-17 75 Fingerprint Fee
2533805 BLUEDOT INVOICED 2017-01-17 100 Bluedot Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State