Search icon

KING CHINA BUFFET, INC.

Company Details

Name: KING CHINA BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1997 (28 years ago)
Date of dissolution: 05 Oct 2001
Entity Number: 2126240
ZIP code: 10583
County: Queens
Place of Formation: New York
Address: 1115 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEUNG HOI YEUNG Chief Executive Officer 1115 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1115 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1997-03-25 1999-05-19 Address 709 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011005000400 2001-10-05 CERTIFICATE OF DISSOLUTION 2001-10-05
010327002866 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990519002235 1999-05-19 BIENNIAL STATEMENT 1999-03-01
970325000146 1997-03-25 CERTIFICATE OF INCORPORATION 1997-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
277094 CNV_SI INVOICED 2005-08-08 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State