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
Name | Role | Address |
---|---|---|
CHEUNG HOI YEUNG | Chief Executive Officer | 1115 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1115 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
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) |
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 |
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