Name: | THINH PHAT NGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1993 (32 years ago) |
Date of dissolution: | 03 Mar 2022 |
Entity Number: | 1745585 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1558 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AILINH DIEP | Chief Executive Officer | 272 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
A DIEP | DOS Process Agent | 1558 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-17 | 2022-03-11 | Address | 1558 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-09-27 | 2019-09-17 | Address | 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2003-07-11 | 2022-03-11 | Address | 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2003-07-11 | 2005-09-27 | Address | PO BOX 5206, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-07-24 | 2019-09-17 | Address | 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311001765 | 2022-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-03 |
190917060435 | 2019-09-17 | BIENNIAL STATEMENT | 2019-07-01 |
161122006089 | 2016-11-22 | BIENNIAL STATEMENT | 2015-07-01 |
130724006359 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110726003031 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State