Search icon

CATHAY PAGODA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATHAY PAGODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 219166
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 488 E. MAIN ST., ROCHESTER, NY, United States, 14604
Principal Address: 488 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIS LEW Chief Executive Officer 488 EAST MAIN ST, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 E. MAIN ST., ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2000-02-29 2002-01-29 Address 222 NUNDA BLVD., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-02-17 2000-02-29 Address 222 NUNDA BLVD., ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-02-17 1994-01-14 Address 488 E. MAIN ST., ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1968-01-30 1993-02-17 Address 484 MAIN ST.EAST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114640 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060216002655 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040217002230 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020129002963 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000229002080 2000-02-29 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State