Search icon

200 SUPPLIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 200 SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1996 (29 years ago)
Date of dissolution: 01 Apr 2015
Entity Number: 2006466
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 148 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUI CHUN FUNG Chief Executive Officer 148 ELIZABETH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 ELIZABETH STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-03-26 2012-04-26 Address 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-03-26 2012-04-26 Address 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-03-05 2012-04-26 Address 200 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401000853 2015-04-01 CERTIFICATE OF DISSOLUTION 2015-04-01
140522002223 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120426002849 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100329003550 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080403002429 2008-04-03 BIENNIAL STATEMENT 2008-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 274-8379
Add Date:
2008-02-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State