T & Z GREAT WALL, INC.

Name: | T & Z GREAT WALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1996 (29 years ago) |
Date of dissolution: | 24 Apr 2012 |
Entity Number: | 2087463 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1244 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMMY CHEUNG | Chief Executive Officer | 1244 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1244 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-01 | 2005-01-10 | Address | 1244 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 1998-12-01 | Address | LU'S GENERAL INSURANCE, 199-201 CANAL ST. 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120424000633 | 2012-04-24 | CERTIFICATE OF DISSOLUTION | 2012-04-24 |
101122002902 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
070202002145 | 2007-02-02 | BIENNIAL STATEMENT | 2006-11-01 |
050110002599 | 2005-01-10 | BIENNIAL STATEMENT | 2004-11-01 |
021023002016 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State