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
Name | Role | Address |
---|---|---|
SEUNG SOO CHUNG | Chief Executive Officer | 1225 BROADWAY, ROOM 611, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 BROADWAY, ROOM 611, NEW YORK, NY, United States, 10001 |
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) |
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