Name: | SZECHUAN DELIGHT OF ELMONT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1989 (36 years ago) |
Date of dissolution: | 23 Dec 2008 |
Entity Number: | 1374526 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 505 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 240 11 LINDEN BLVD, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEBENKOFF & COVEN, ESQS. | DOS Process Agent | 505 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YU SHAN-YU | Chief Executive Officer | 4 EVERETT ST., VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2003-08-06 | Address | 4 EVERETT ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1999-08-25 | Address | 4 EVERETT STREET, VALLEY STREAM, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2001-08-03 | Address | 240-11 LINDEN BLVD, ELMONT, NY, 11003, 3919, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081223000803 | 2008-12-23 | CERTIFICATE OF DISSOLUTION | 2008-12-23 |
051005002542 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030806002444 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010803003037 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990825002412 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
970818002212 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
950523002004 | 1995-05-23 | BIENNIAL STATEMENT | 1993-08-01 |
C041516-4 | 1989-08-07 | CERTIFICATE OF INCORPORATION | 1989-08-07 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State