Name: | MING'S ON 1ST AVE. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1997 (28 years ago) |
Entity Number: | 2131994 |
ZIP code: | 10021 |
County: | Queens |
Place of Formation: | New York |
Address: | 1205 FIRST AVE., NEW YORK, NY, United States, 10021 |
Principal Address: | 150-44 58TH RD., FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONG RONG SUN | Chief Executive Officer | 150-44 58TH ROAD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1205 FIRST AVE., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-16 | 2003-04-15 | Address | 150-44 58TH RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-04-16 | Address | 1205 1 AVE 1 FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-04-16 | Address | 1205 1 AVE 1 FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2001-04-16 | Address | 1205 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030415002421 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010416002413 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990518002536 | 1999-05-18 | BIENNIAL STATEMENT | 1999-04-01 |
970410000182 | 1997-04-10 | CERTIFICATE OF INCORPORATION | 1997-04-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State