Search icon

REAL PROFIT ENTERPRISES II, INC.

Company Details

Name: REAL PROFIT ENTERPRISES II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1994 (30 years ago)
Date of dissolution: 22 May 2007
Entity Number: 1867737
ZIP code: 10104
County: New York
Place of Formation: New York
Address: ATTN: BARRY GROSS, 1290 AVE OF AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10104
Principal Address: ATTN: BARRY GROSS, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LO HONG SUI Chief Executive Officer 36 REPULSE BAY, HONG KONG, Hong Kong S.A.R.

DOS Process Agent

Name Role Address
HWA 1290 MANAGEMENT MEMBER DOS Process Agent ATTN: BARRY GROSS, 1290 AVE OF AMERICAS, 34TH FLR, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2005-08-15 2006-11-15 Address ATTN: BARRY GROSS, 175 RIVERSIDE BLVD, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)
2005-08-15 2006-11-15 Address ATTN: BARRY GROSS, 175 RIVERSIDE BLVD, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
1994-11-14 2005-08-15 Address 1290 AVENUE OF THE AMERICAS, ATTENTION: BARRY C. ROSS, ESQ., NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070522000499 2007-05-22 CERTIFICATE OF MERGER 2007-05-22
061115002174 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050815002295 2005-08-15 BIENNIAL STATEMENT 2004-11-01
050504000112 2005-05-04 ERRONEOUS ENTRY 2005-05-04
DP-1395419 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941114000425 1994-11-14 CERTIFICATE OF INCORPORATION 1994-11-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State