Name: | 43RD AVE. CORONA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Apr 1999 |
Entity Number: | 1249508 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 57-08 39TH AVE, WOODSIDE, NY, United States, 11377 |
Address: | 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JAMES TUNG CHIANG PI | Chief Executive Officer | 57-08 39TH AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 1998-05-06 | Address | 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1998-05-06 | Address | 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1988-04-01 | 1992-12-29 | Address | 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990427000098 | 1999-04-27 | CERTIFICATE OF DISSOLUTION | 1999-04-27 |
980506002480 | 1998-05-06 | BIENNIAL STATEMENT | 1998-04-01 |
960514002285 | 1996-05-14 | BIENNIAL STATEMENT | 1996-04-01 |
000049009577 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921229002570 | 1992-12-29 | BIENNIAL STATEMENT | 1992-04-01 |
B622424-5 | 1988-04-01 | CERTIFICATE OF INCORPORATION | 1988-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State