Search icon

NAYONG FILIPINO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ZENAIDA V. CASTILLO Chief Executive Officer 129 SO. REGENT ST., PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Address
556990 Retail grocery store 129 S REGENT ST, PORT CHESTER, NY, 10573

History

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)

Filings

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