Search icon

MEKONG RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEKONG RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1958211
ZIP code: 10012
County: Bronx
Place of Formation: New York
Address: 44 PRINCE ST, NEW YORK, NY, United States, 10012
Principal Address: 44 PRINCE STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-343-8169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BUI Chief Executive Officer 44 PRINCE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PRINCE ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0928327-DCA Inactive Business 2005-01-31 2007-04-15

History

Start date End date Type Value
1997-09-10 1999-09-21 Address 44 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-09-20 1999-09-21 Address 904 NEILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835423 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051102002630 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030826002302 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010904002026 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990921002273 1999-09-21 BIENNIAL STATEMENT 1999-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1398318 SWC-CON INVOICED 2005-03-24 5160.89013671875 Sidewalk Consent Fee
533147 PLANREVIEW INVOICED 2005-01-31 310 Plan Review Fee
533146 CNV_PC INVOICED 2005-01-31 445 Petition for revocable Consent - SWC Review Fee
1383831 RENEWAL INVOICED 2005-01-31 510 Two-Year License Fee
33666 LL VIO INVOICED 2004-07-07 600 LL - License Violation
1398319 SWC-CON INVOICED 2004-04-19 5069.64013671875 Sidewalk Consent Fee
1398320 SWC-CON INVOICED 2003-05-28 4723.3798828125 Sidewalk Consent Fee
533148 PLANREVIEW INVOICED 2003-03-12 310 Plan Review Fee
533149 CNV_PC INVOICED 2003-03-12 445 Petition for revocable Consent - SWC Review Fee
1383835 RENEWAL INVOICED 2003-03-12 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State