Search icon

WAH YUN INC.

Company Details

Name: WAH YUN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (30 years ago)
Entity Number: 1860784
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1059 1ST AVE, NEW YORK, NY, United States, 10022
Principal Address: 1059 FIRST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWAI LING CHENG Chief Executive Officer 1059 FIRST AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WAH YUN INC. DOS Process Agent 1059 1ST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114483 Alcohol sale 2021-10-07 2021-10-07 2024-11-30 1059 1ST AVENUE, NEW YORK, New York, 10022 Liquor Store

History

Start date End date Type Value
1998-11-04 2020-11-09 Address 1059 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-10-18 1998-11-04 Address 272 PARKVILLE AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060106 2020-11-09 BIENNIAL STATEMENT 2020-10-01
141006006073 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121015006455 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101109002252 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081007002593 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061004002223 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041104002202 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020927002157 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001024002513 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981104002281 1998-11-04 BIENNIAL STATEMENT 1998-10-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State