Search icon

CHEUNG & WONG CORP.

Company Details

Name: CHEUNG & WONG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1988 (37 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1277965
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 226 50TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-957-1131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEUNG DAVID MING Chief Executive Officer 226 W. 50TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 50TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1236518-DCA Inactive Business 2006-08-18 2009-12-31

History

Start date End date Type Value
1988-07-18 1993-03-11 Address 226 50TH STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1317863 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930311002897 1993-03-11 BIENNIAL STATEMENT 1992-07-01
B663864-4 1988-07-18 CERTIFICATE OF INCORPORATION 1988-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109743 LL VIO INVOICED 2009-11-25 850 LL - License Violation
109744 APPEAL INVOICED 2009-08-24 25 Appeal Filing Fee
98397 PL VIO INVOICED 2008-09-19 60 PL - Padlock Violation
97258 LL VIO INVOICED 2008-07-01 850 LL - License Violation
1479894 LL VIO INVOICED 2008-03-10 200 LL - License Violation
1477758 LL VIO INVOICED 2008-03-10 250 LL - License Violation
870997 RENEWAL INVOICED 2008-01-17 340 Laundry License Renewal Fee
98771 PL VIO INVOICED 2008-01-15 60 PL - Padlock Violation
771681 LICENSE INVOICED 2006-08-21 255 Laundry License Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State