Search icon

N.Y. CHUNG INTERNATIONAL, INC.

Company Details

Name: N.Y. CHUNG INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1990 (34 years ago)
Date of dissolution: 15 Jul 1996
Entity Number: 1485061
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1225 BROADWAY, ROOM 611, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG SOO CHUNG Chief Executive Officer 1225 BROADWAY, ROOM 611, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 BROADWAY, ROOM 611, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1992-11-05 1993-10-29 Address 136-24 MAPLE AVE. (#4F), FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-29 Address 136-24 MAPLE AVE. (#4F), FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1990-10-30 1993-10-29 Address 136-24 MAPLE AVE. (#4F), FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960715000234 1996-07-15 CERTIFICATE OF DISSOLUTION 1996-07-15
931029003052 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921105002868 1992-11-05 BIENNIAL STATEMENT 1992-10-01
901030000362 1990-10-30 CERTIFICATE OF INCORPORATION 1990-10-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State