Name: | MING FUNG JEWELRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1993 (32 years ago) |
Entity Number: | 1749514 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINNIE Y FUNG | Chief Executive Officer | 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2017-11-30 | Address | 60 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-08-16 | 2017-11-30 | Address | 60 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-08-16 | 2017-11-30 | Address | 60 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2007-08-16 | Address | 52 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2007-08-16 | Address | 52 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-09-09 | 2005-11-07 | Address | 52 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2007-08-16 | Address | 52 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000518 | 2018-09-12 | CERTIFICATE OF AMENDMENT | 2018-09-12 |
171130002006 | 2017-11-30 | BIENNIAL STATEMENT | 2017-08-01 |
070816002442 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051107003043 | 2005-11-07 | BIENNIAL STATEMENT | 2005-08-01 |
050601000919 | 2005-06-01 | ANNULMENT OF DISSOLUTION | 2005-06-01 |
DP-1469517 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
990910002063 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
970909002321 | 1997-09-09 | BIENNIAL STATEMENT | 1997-08-01 |
930813000330 | 1993-08-13 | CERTIFICATE OF INCORPORATION | 1993-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3150578900 | 2021-04-27 | 0202 | PPS | 20 W 47th St, New York, NY, 10036-3303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6395048406 | 2021-02-10 | 0202 | PPP | 20 W 47th St, New York, NY, 10036-3303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State