Name: | KW BUILDERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2017 (8 years ago) |
Entity Number: | 5113750 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2719 FULTON STREET, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEWAL SINGH | DOS Process Agent | 2719 FULTON STREET, BROOKLYN, NY, United States, 11207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012019274C55 | 2019-10-01 | 2019-10-30 | PAVE STREET-W/ ENGINEERING & INSP FEE | 217 STREET, QUEENS, FROM STREET 135 AVENUE TO STREET 136 AVENUE |
Q012019267C29 | 2019-09-24 | 2019-10-23 | RESET, REPAIR OR REPLACE CURB | 217 STREET, QUEENS, FROM STREET 135 AVENUE TO STREET 136 AVENUE |
B012019240B54 | 2019-08-28 | 2019-09-26 | RESET, REPAIR OR REPLACE CURB | STUYVESANT AVENUE, BROOKLYN, FROM STREET GREENE AVENUE TO STREET LEXINGTON AVENUE |
B012019240B55 | 2019-08-28 | 2019-09-26 | RESET, REPAIR OR REPLACE CURB | LEXINGTON AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE |
B012019220C27 | 2019-08-08 | 2019-09-06 | RESET, REPAIR OR REPLACE CURB | EAST NEW YORK AVENUE, BROOKLYN, FROM STREET BERGEN STREET TO STREET MOTHER GASTON BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170403010546 | 2017-04-03 | CERTIFICATE OF INCORPORATION | 2017-04-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State