Name: | WIN RESTAURANT SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1995 (30 years ago) |
Entity Number: | 1960142 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 318 Lafayette Street, New York, NY, United States, 10012 |
Principal Address: | 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAN CHOI CHIU | Chief Executive Officer | 318 LAFAYETTE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 Lafayette Street, New York, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 2001-08-28 | Address | 216-05 86TH AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2001-08-28 | Address | 216-05 86TH AVE, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office) |
1995-09-27 | 2012-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-27 | 2001-08-28 | Address | 120 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027000013 | 2022-10-27 | BIENNIAL STATEMENT | 2021-09-01 |
170602007108 | 2017-06-02 | BIENNIAL STATEMENT | 2015-09-01 |
140523006270 | 2014-05-23 | BIENNIAL STATEMENT | 2013-09-01 |
121227000670 | 2012-12-27 | CERTIFICATE OF AMENDMENT | 2012-12-27 |
111104002230 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190377 | OL VIO | INVOICED | 2012-09-07 | 250 | OL - Other Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State