Search icon

KING YUM RESTAURANT, INC.

Company Details

Name: KING YUM RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1965 (60 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 185868
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 181-08 UNION TPKE, FLUSHING, NY, United States, 11366
Principal Address: 77-43 169TH STE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181-08 UNION TPKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
SHOONG KWONG NG Chief Executive Officer 181-08 UNION TPKE, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2001-03-23 2005-05-03 Address 181-08/181, 10 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1994-06-02 2001-03-23 Address 181-08/181 - 10 UNION, TURNPIKE, FLUSHING, NY, 00000, USA (Type of address: Service of Process)
1993-06-18 2005-05-03 Address 77-43 169TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1993-06-18 2005-05-03 Address 77-43 169TH STREET, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1965-03-30 1994-06-02 Address 181-08/181-10 UNION TPKE, FLUSHING, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116000527 2017-11-16 CERTIFICATE OF DISSOLUTION 2017-11-16
070322002563 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050503002192 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030327002139 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010323002237 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990322002244 1999-03-22 BIENNIAL STATEMENT 1999-03-01
940602002190 1994-06-02 BIENNIAL STATEMENT 1994-03-01
930618002494 1993-06-18 BIENNIAL STATEMENT 1993-03-01
C192169-3 1992-09-11 ASSUMED NAME CORP INITIAL FILING 1992-09-11
489393 1965-03-30 CERTIFICATE OF INCORPORATION 1965-03-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State