Name: | TANG'S FAMILY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1992 (33 years ago) |
Date of dissolution: | 21 May 2014 |
Entity Number: | 1610998 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 84-22 56TH AVENUE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANG PAVILION RESTAURANT | DOS Process Agent | 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MING-CHENG TANG | Chief Executive Officer | 65 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-06 | 1994-03-01 | Address | 633 3RD AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521000226 | 2014-05-21 | CERTIFICATE OF DISSOLUTION | 2014-05-21 |
120328002819 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100429002350 | 2010-04-29 | BIENNIAL STATEMENT | 2010-02-01 |
080215002800 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060309002511 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040129002361 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020207002889 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000228002373 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980421002118 | 1998-04-21 | BIENNIAL STATEMENT | 1998-02-01 |
940301002518 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State