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
Name | Role | Address |
---|---|---|
DAVID WENG | DOS Process Agent | 91 COLUMBUS RD, DEMAREST, NJ, United States, 07627 |
Name | Role | Address |
---|---|---|
WAI CHAN | Chief Executive Officer | 221 B, 10TH STREET, #, PALISADE PARK, NJ, United States, 07627 |
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) |
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