PHO BAC RESTAURANT, INC.

Name: | PHO BAC RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1997 (28 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 2124781 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-78 BROADWAY, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN T NGUYEN | Chief Executive Officer | 254-18 38TH AVE, LITTLE NECK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-78 BROADWAY, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-11 | 2024-07-23 | Address | 254-18 38TH AVE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2024-07-23 | Address | 82-78 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2003-02-28 | 2009-03-11 | Address | 64-56 CLOVERDALE BLVD., OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2003-02-28 | Address | 64-56 CLOVERDALE BLVD, OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2001-05-04 | Address | 82-78 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001343 | 2024-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-08 |
130423002609 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110328002252 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090311002983 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070328003246 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State