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