Search icon

43RD AVE. CORONA CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JAMES TUNG CHIANG PI Chief Executive Officer 57-08 39TH AVE, WOODSIDE, NY, United States, 11377

History

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)

Filings

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