Name: | EMILIO WONG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1995 (30 years ago) |
Date of dissolution: | 12 Jun 2009 |
Entity Number: | 1929949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 311 EAST 54TH STREET, APT. 3-F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO WONG | DOS Process Agent | 311 EAST 54TH STREET, APT. 3-F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EMILIO WONG | Chief Executive Officer | 311 EAST 54TH STREET, APT. 3-F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-06-12 | 1997-06-25 | Address | 311 EAST 54TH STREET, APT. 3F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090612000928 | 2009-06-12 | CERTIFICATE OF DISSOLUTION | 2009-06-12 |
070730002542 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
050803002021 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030521002672 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010625002281 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990708002287 | 1999-07-08 | BIENNIAL STATEMENT | 1999-06-01 |
970625002147 | 1997-06-25 | BIENNIAL STATEMENT | 1997-06-01 |
970422000361 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
950612000315 | 1995-06-12 | CERTIFICATE OF INCORPORATION | 1995-06-12 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State