Name: | NAYONG FILIPINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1988 (37 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 1253055 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 129 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 129 SOUTH REGENT ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZENAIDA V. CASTILLO | Chief Executive Officer | 129 SO. REGENT ST., PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Number | Type | Address |
---|---|---|
556990 | Retail grocery store | 129 S REGENT ST, PORT CHESTER, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2025-01-08 | Address | 129 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1996-04-29 | 2006-04-27 | Address | 14 TOURIANE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1992-11-04 | 1996-04-29 | Address | 129 SO. REGENT ST., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1992-11-04 | 2025-01-08 | Address | 129 SO. REGENT ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1988-04-14 | 1996-04-29 | Address | 14 TOURIANE AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001017 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
140619002228 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120531002293 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100426002704 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080429002001 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State