Name: | MT. SINAI KITCHEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1988 (37 years ago) |
Date of dissolution: | 16 May 2005 |
Entity Number: | 1274881 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 WYLDE RD, MT SINAI, NY, United States, 11766 |
Principal Address: | 5507-09 NESCONSET HWY, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 WYLDE RD, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
KAM SHING SHUM | Chief Executive Officer | 5507-09 NESCONSET HWY, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 2004-08-11 | Address | 35 BELMONT RD, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
1995-05-12 | 1996-07-29 | Address | 31 NORTH SUFFOLK DRIVE, ROCKY POINT, NY, 11788, USA (Type of address: Service of Process) |
1993-06-16 | 1996-07-29 | Address | ROUTE 25A, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1996-07-29 | Address | ROUTE 25A, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
1988-07-05 | 1995-05-12 | Address | 31 NORTH SUFFOLK DR, ROCKY POINT, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050516000006 | 2005-05-16 | CERTIFICATE OF DISSOLUTION | 2005-05-16 |
040811002630 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020708002393 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
000719002415 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980709002017 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960729002106 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
950512002081 | 1995-05-12 | BIENNIAL STATEMENT | 1993-07-01 |
930616002184 | 1993-06-16 | BIENNIAL STATEMENT | 1992-07-01 |
B659362-4 | 1988-07-05 | CERTIFICATE OF INCORPORATION | 1988-07-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State