Name: | CHINA CHALET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1988 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1247500 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 47 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KEITH NG | Chief Executive Officer | 56 DELLWOOD AVENUE, CHATHAM, NJ, United States, 07928 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2002-03-19 | Address | 110 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2002-03-19 | Address | 110 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-04-15 | 1998-03-13 | Address | 47 BROADWAY, NEW YORK CITY, NY, 10006, USA (Type of address: Principal Executive Office) |
1988-03-28 | 1998-03-13 | Address | 47 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745373 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020319002887 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000321002235 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980313002336 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
940405002769 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State