Name: | LENGE, SAIMIN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1968 (57 years ago) |
Date of dissolution: | 10 Mar 2008 |
Entity Number: | 222709 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2000 BROADWAY #23B, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O TSUNEO NUMAKURA, 2000 BROADWAY #23B, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 212-496-5822
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YSUNEO NUMAKURA | Chief Executive Officer | 2000 BROADWAY #23B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
TSUNEO NUMAKURA | DOS Process Agent | 2000 BROADWAY #23B, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0696556-DCA | Inactive | Business | 2005-02-10 | 2008-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
1968-04-29 | 2005-03-28 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080310000615 | 2008-03-10 | CERTIFICATE OF DISSOLUTION | 2008-03-10 |
060412002872 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
050328003075 | 2005-03-28 | BIENNIAL STATEMENT | 2004-04-01 |
030314000378 | 2003-03-14 | ANNULMENT OF DISSOLUTION | 2003-03-14 |
C236260-2 | 1996-06-17 | ASSUMED NAME CORP INITIAL FILING | 1996-06-17 |
DP-618618 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
679977-4 | 1968-04-29 | CERTIFICATE OF INCORPORATION | 1968-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1267834 | SWC-CON | INVOICED | 2007-03-21 | 14861.6796875 | Sidewalk Consent Fee |
1267835 | SWC-CON | INVOICED | 2006-04-07 | 13598.080078125 | Sidewalk Consent Fee |
1267836 | SWC-CON-LATE | INVOICED | 2005-09-21 | 150 | Late Consent Fee |
523809 | LICENSE | INVOICED | 2005-07-21 | 255 | Two-Year License Fee |
1473424 | SWC-CON | INVOICED | 2005-03-24 | 13150.9501953125 | Sidewalk Consent Fee |
1321043 | RENEWAL | INVOICED | 2005-02-10 | 510 | Two-Year License Fee |
523810 | PLAN-FEE-EN | INVOICED | 2005-02-09 | 702 | Sidewalk Cafe Department of City Planning Fee |
523813 | CNV_PC | INVOICED | 2005-02-09 | 445 | Petition for revocable Consent - SWC Review Fee |
1267838 | SWC-CON-LATE | INVOICED | 2004-12-01 | 50 | Late Consent Fee |
1267839 | SWC-CON | INVOICED | 2004-04-19 | 12918.419921875 | Sidewalk Consent Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State