DONG KWANG SO DOK, INC.

Name: | DONG KWANG SO DOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1994 (31 years ago) |
Date of dissolution: | 22 Oct 2010 |
Entity Number: | 1807230 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 205-08 48TH ST, 1ST FL, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205-08 48TH ST, 1ST FL, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
HELLEN H. CHANG | Chief Executive Officer | 205-08 48TH AVE, 1ST FL, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2008-06-03 | Address | 33-70 PRINCE ST #804, FLUSHING, NY, 11354, 2743, USA (Type of address: Service of Process) |
2006-04-18 | 2008-06-03 | Address | 33-70 PRINCE ST #806, FLUSHING, NY, 11354, 2745, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2008-06-03 | Address | 33-70 PRINCE ST #804, FLUSHING, NY, 11354, 2745, USA (Type of address: Principal Executive Office) |
2000-04-05 | 2006-04-18 | Address | 33-70 PRINCE ST #804, FLUSHING, NY, 11354, 2743, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2006-04-18 | Address | 33-70 PRINCE ST #804, FLUSHING, NY, 11354, 2743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022000643 | 2010-10-22 | CERTIFICATE OF DISSOLUTION | 2010-10-22 |
080603002249 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
060418002816 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
040316002337 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020315002538 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State