Search icon

DCHWWC RESTAURANT, INC.

Company Details

Name: DCHWWC RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (33 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 1677157
ZIP code: 07627
County: Westchester
Place of Formation: New York
Address: 91 COLUMBUS RD, DEMAREST, NJ, United States, 07627
Principal Address: 91 COLUMBUS RD, DEMAREST, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WENG DOS Process Agent 91 COLUMBUS RD, DEMAREST, NJ, United States, 07627

Chief Executive Officer

Name Role Address
WAI CHAN Chief Executive Officer 221 B, 10TH STREET, #, PALISADE PARK, NJ, United States, 07627

History

Start date End date Type Value
2020-11-23 2022-06-08 Address 91 COLUMBUS RD, DEMAREST, NJ, 07627, USA (Type of address: Service of Process)
2013-03-14 2022-06-08 Address 221 B, 10TH STREET, #, PALISADE PARK, NJ, 07627, USA (Type of address: Chief Executive Officer)
2008-10-28 2020-11-23 Address 91 COLUMBUS RD, DEMAREST, NJ, 07627, USA (Type of address: Service of Process)
2008-10-28 2013-03-14 Address 1512 PALISADE AVE, #12R, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2008-10-28 2013-03-14 Address 91 COLUMBUS RD, DEMAREST, NJ, 07627, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220608000294 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
201123060311 2020-11-23 BIENNIAL STATEMENT 2020-11-01
190220002008 2019-02-20 BIENNIAL STATEMENT 2018-11-01
130314006651 2013-03-14 BIENNIAL STATEMENT 2012-11-01
081028002468 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State