Name: | DAVID KING CHINESE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1988 (37 years ago) |
Entity Number: | 1295008 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 128 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHANG JIN XING | Chief Executive Officer | 70 WALLER AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103446 | Alcohol sale | 2024-04-24 | 2024-04-24 | 2026-04-30 | 128 MAMARONECK AVE, WHITE PLAINS, New York, 10601 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-23 | 2010-09-24 | Address | 128 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1996-09-25 | 2002-09-23 | Address | 128 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-09-25 | Address | 128 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2010-09-24 | Address | 128 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-08-03 | 2010-09-24 | Address | 128 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926006156 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100924002213 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080911002519 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
041103002248 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020923002783 | 2002-09-23 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State