Name: | WING WONG VARIETY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1992 (33 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 1682999 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 275 GRAND STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-431-6013
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PING YIP NG | Chief Executive Officer | 275 GRAND STREET, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1063620-DCA | Inactive | Business | 2000-10-05 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1993-11-16 | Address | 275 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517000052 | 2021-05-17 | CERTIFICATE OF DISSOLUTION | 2021-05-17 |
181108006424 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161107006916 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141205006241 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
121120002289 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
205728 | OL VIO | INVOICED | 2013-09-17 | 250 | OL - Other Violation |
40912 | TP VIO | INVOICED | 2004-02-03 | 750 | TP - Tobacco Fine Violation |
484234 | RENEWAL | INVOICED | 2002-12-03 | 110 | CRD Renewal Fee |
401885 | LICENSE | INVOICED | 2000-10-05 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State