200 SUPPLIES CORP.

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
Name | Role | Address |
---|---|---|
SUI CHUN FUNG | Chief Executive Officer | 148 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 ELIZABETH STREET, NEW YORK, NY, United States, 10012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State