Name: | SEAPORT GIFT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1989 (35 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1373987 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-50 FULTON STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-50 FULTON STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHANG CHI HWA | Chief Executive Officer | 108-36 63RD ROAD, 2 FLOOR, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1995-05-17 | Address | 46-50 FULTON STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1995-05-17 | Address | 46-50 FULTON STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1995-05-17 | Address | 46-50 FULTON STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1989-08-04 | 1993-04-09 | Address | 46-50 FULTON ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1634576 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
950517002241 | 1995-05-17 | BIENNIAL STATEMENT | 1993-08-01 |
930409002799 | 1993-04-09 | BIENNIAL STATEMENT | 1992-08-01 |
C040705-3 | 1989-08-04 | CERTIFICATE OF INCORPORATION | 1989-08-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State