Name: | SKY VISION CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2019 (6 years ago) |
Entity Number: | 5562861 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 103-40 103RD STREET, OZONE PARK, NY, United States, 11417 |
Address: | 103-40 103RD STREET, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 646-753-3900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103-40 103RD STREET, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
NAVDEEP SINGH | Agent | 103-40 103RD STREET, OZONE PARK, NY, 11417 |
Name | Role | Address |
---|---|---|
NAUDEEP SINGH | Chief Executive Officer | 103-40 103RD STREET, OZONE PARK, NY, United States, 11417 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2087810-DCA | Inactive | Business | 2019-07-01 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042023236A24 | 2023-08-24 | 2023-09-22 | REPAIR SIDEWALK | EAST 15 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O |
B042023236A13 | 2023-08-24 | 2023-09-21 | REPAIR SIDEWALK | FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET REGENT PLACE |
B042023236A14 | 2023-08-24 | 2023-09-21 | REPAIR SIDEWALK | AVENUE N, BROOKLYN, FROM STREET EAST 16 STREET TO STREET EAST 17 STREET |
B042023236A15 | 2023-08-24 | 2023-09-21 | REPAIR SIDEWALK | ATLANTIC AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE |
B042023236A25 | 2023-08-24 | 2023-09-07 | REPAIR SIDEWALK | FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET REGENT PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2025-01-14 | Address | 103-40 103RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-01-14 | Address | 103-40 103RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent) |
2023-05-11 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2025-01-14 | Address | 103-40 103RD TREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003141 | 2025-01-14 | CERTIFICATE OF AMENDMENT | 2025-01-14 |
230511001642 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
190531020086 | 2019-05-31 | CERTIFICATE OF INCORPORATION | 2019-05-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-09-29 | 2020-10-27 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3313811 | TRUSTFUNDHIC | INVOICED | 2021-03-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3313812 | RENEWAL | INVOICED | 2021-03-30 | 100 | Home Improvement Contractor License Renewal Fee |
3047091 | FINGERPRINT | CREDITED | 2019-06-14 | 75 | Fingerprint Fee |
3047088 | LICENSE | INVOICED | 2019-06-14 | 100 | Home Improvement Contractor License Fee |
3047089 | TRUSTFUNDHIC | INVOICED | 2019-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3047090 | FINGERPRINT | INVOICED | 2019-06-14 | 75 | Fingerprint Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State