Search icon

38D TOAST PROPERTIES CORP.

Company Details

Name: 38D TOAST PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1987 (38 years ago)
Date of dissolution: 08 Oct 2002
Entity Number: 1173614
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: WEARBEST BLDG 1ST FL, 66 TO KWA WAN RD, KOWLOON, Hong Kong S.A.R.
Address: 645 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KING YUEN VUNG GEORGE Chief Executive Officer WEARBEST BLDG 1ST FL, 66 TO KWA WAN RD, KOWLOON, Hong Kong S.A.R.

DOS Process Agent

Name Role Address
GRANT HERRMANN SCHWARTZ & KLINGER LLP DOS Process Agent 645 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-06-03 2001-05-22 Address WEARBEST BUILDING, 66 TO KWA, WAN ROAD, 1ST FLOOR, KOWLOON, 00000, HKG (Type of address: Principal Executive Office)
1997-06-03 2001-05-22 Address WEARBEST BUILDING, 66 TO KWA, WAN ROAD, 1ST FLOOR, KOWLOON, 00000, HKG (Type of address: Chief Executive Officer)
1997-06-03 2001-05-22 Address 645 MADISON AVE, NEW YORK, NY, 10022, 1010, USA (Type of address: Service of Process)
1992-12-03 1997-06-03 Address WEARBEST BUILDING 66 TO KWA, WAN ROAD - 1ST FLOOR, KOWLOON, HONG KONG, HKG (Type of address: Chief Executive Officer)
1992-12-03 1997-06-03 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-12-03 1997-06-03 Address WEARBEST BUILDING 66 TO KWA, WAN ROAD - 1ST FLOOR, KOWLOON, HONG KONG, HKG (Type of address: Principal Executive Office)
1987-05-26 1992-12-03 Address 280 PARK AVENUE, ATTN:DOUGLAS A RAELSON, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021008000381 2002-10-08 CERTIFICATE OF DISSOLUTION 2002-10-08
010522002484 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990624002475 1999-06-24 BIENNIAL STATEMENT 1999-05-01
970603002828 1997-06-03 BIENNIAL STATEMENT 1997-05-01
000048007136 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921203002785 1992-12-03 BIENNIAL STATEMENT 1992-05-01
B500400-3 1987-05-26 CERTIFICATE OF INCORPORATION 1987-05-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State