MING PAO (NEW YORK) INC.

Name: | MING PAO (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 10 Feb 2023 |
Entity Number: | 1809745 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-31 33RD ST, 2ND FL, LONG ISLAND CITY, NY, United States, 11354 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CHIAM | Agent | 43-31 33RD STREET 2ND FL, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-31 33RD ST, 2ND FL, LONG ISLAND CITY, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
KA MING LUI | Chief Executive Officer | 37-06 PRINCE STREET, FL 3, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-08 | 2004-05-05 | Address | 43-31 33RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2002-04-08 | 2004-05-05 | Address | 43-31 33RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2004-05-05 | Address | 43-31 33RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-05-22 | 2002-04-08 | Address | 43-31 33RD STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-05-22 | 2002-04-08 | Address | 43-31 33RD STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210001720 | 2023-02-09 | CERTIFICATE OF MERGER | 2023-02-09 |
221013001393 | 2022-10-13 | BIENNIAL STATEMENT | 2022-04-01 |
120524002563 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100506002531 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080522002451 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State