Name: | GOLDEN BOWL KITCHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1990 (34 years ago) |
Date of dissolution: | 26 Oct 1995 |
Entity Number: | 1487402 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3-5 SOUTH KENISCO AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN, MING CHU | Chief Executive Officer | 3-5 SOUTH KENISCO AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3-5 SOUTH KENISCO AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1993-11-15 | Address | 3-5 SOUTH KENISCO AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1990-11-08 | 1993-03-18 | Address | THREE AND FOUR SOUTH KENSICO, AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951026000688 | 1995-10-26 | CERTIFICATE OF DISSOLUTION | 1995-10-26 |
931115002267 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
930318002142 | 1993-03-18 | BIENNIAL STATEMENT | 1992-11-01 |
901108000185 | 1990-11-08 | CERTIFICATE OF INCORPORATION | 1990-11-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State