Search icon

PEKING FOOD PRODUCTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEKING FOOD PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1987 (38 years ago)
Date of dissolution: 08 Jun 2010
Entity Number: 1163320
ZIP code: 11237
County: New York
Place of Formation: New York
Principal Address: 31-27 137TH ST APT 5A, FLUSHING, NY, United States, 11354
Address: 47 STEWART AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 STEWART AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
STEPHEN HON Chief Executive Officer 31-27 137TH ST APT 5A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1999-04-27 2009-04-16 Address 25 DU BOIS AVE, 750, ALDINE, NJ, 07620, 9998, USA (Type of address: Principal Executive Office)
1999-04-27 2009-04-16 Address 25 DU BOIS AVE, 750, ALPINE, NJ, 07620, 9998, USA (Type of address: Chief Executive Officer)
1999-04-27 2009-04-16 Address 47 STEWART AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-06-29 1999-04-27 Address 175 LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-06-29 1999-04-27 Address 175 LORIMER ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608001019 2010-06-08 CERTIFICATE OF DISSOLUTION 2010-06-08
090416002142 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070418002265 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050524002367 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030403002753 2003-04-03 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State