Name: | SUN SAY KAI RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1992 (33 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 1655388 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 220 CANAL ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX TUAN CHAO | Chief Executive Officer | 220 CANAL ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 CANAL ST., NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 1996-07-26 | Address | 220 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1996-07-26 | Address | 220 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1996-07-26 | Address | 220 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1992-07-30 | 1993-09-29 | Address | 220 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802000690 | 2010-08-02 | CERTIFICATE OF DISSOLUTION | 2010-08-02 |
100719002942 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080714002142 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060724002004 | 2006-07-24 | BIENNIAL STATEMENT | 2006-07-01 |
040910003009 | 2004-09-10 | BIENNIAL STATEMENT | 2004-07-01 |
020717002560 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
000725002144 | 2000-07-25 | BIENNIAL STATEMENT | 2000-07-01 |
980703002150 | 1998-07-03 | BIENNIAL STATEMENT | 1998-07-01 |
960726002056 | 1996-07-26 | BIENNIAL STATEMENT | 1996-07-01 |
930929002823 | 1993-09-29 | BIENNIAL STATEMENT | 1993-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
294962 | CNV_SI | INVOICED | 2007-03-17 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State