Name: | ZH CONSTRUCTION NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2021 (3 years ago) |
Date of dissolution: | 19 Mar 2025 |
Entity Number: | 6329076 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6314 11TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZH CONSTRUCTION NYC INC. | DOS Process Agent | 6314 11TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ZHONG XUAN HUANG | Chief Executive Officer | 692 E 7TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2025-03-21 | Address | 692 E 7TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-03-21 | Address | 6314 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2021-11-16 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000426 | 2025-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-19 |
240112003757 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
211116002741 | 2021-11-16 | CERTIFICATE OF INCORPORATION | 2021-11-16 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State