YOUN BO CHINESE RESTAURANT INC.

Name: | YOUN BO CHINESE RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Apr 2006 |
Entity Number: | 1157460 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 120 EVERETT RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHE-TAI CHANG | Chief Executive Officer | 120 EVERETT RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHE-HSIN CHANG | DOS Process Agent | 120 EVERETT RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 2005-04-01 | Address | 120 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1994-03-23 | 2005-04-01 | Address | 120 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1994-03-23 | 2005-04-01 | Address | 120 EVERETTE ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-06-11 | 1994-03-23 | Address | 3 FIRESIDE LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1994-03-23 | Address | 3 FIRESIDE LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060425001184 | 2006-04-25 | CERTIFICATE OF DISSOLUTION | 2006-04-25 |
050401002205 | 2005-04-01 | BIENNIAL STATEMENT | 2005-03-01 |
030225002939 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
010404002304 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990309002607 | 1999-03-09 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State