Name: | WING TAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1987 (38 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 1191739 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 539 78TH STREET, BROOKLYN, NY, United States, 11209 |
Address: | 54 AINSLIE ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY NHUHUE KHUU | Chief Executive Officer | 539 78TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 AINSLIE ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-26 | 2024-04-19 | Address | 54 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-12-26 | 2024-04-19 | Address | 539 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2017-12-26 | Address | 54 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2007-08-14 | Address | 54 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2017-12-26 | Address | 1818 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001340 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
171226002020 | 2017-12-26 | BIENNIAL STATEMENT | 2017-08-01 |
070814002897 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051028002492 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030731002586 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State