Name: | LAI'S VILLAGE NATURAL REST., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1996 (29 years ago) |
Date of dissolution: | 17 Sep 2015 |
Entity Number: | 2037254 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 46 GREENWICH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAI THUY QUACH | Chief Executive Officer | 46 GREENWICH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 GREENWICH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2008-06-24 | Address | 46 GREENWICH AVE, NEW YORK, NY, 10011, 8307, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2008-06-24 | Address | 46 GREENWICH AVE, NEW YORK, NY, 10011, 8307, USA (Type of address: Chief Executive Officer) |
2006-05-25 | 2008-06-24 | Address | 46 GREENWICH AVE, NEW YORK, NY, 10011, 8307, USA (Type of address: Service of Process) |
1998-08-12 | 2006-05-25 | Address | 46 GREENWICH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2006-05-25 | Address | 46 GREENWICH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150917000762 | 2015-09-17 | CERTIFICATE OF DISSOLUTION | 2015-09-17 |
140604006376 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120619006137 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100625002169 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080624002487 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State