Search icon

LENGE, SAIMIN LTD.

Company Details

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

Chief Executive Officer

Name Role Address
YSUNEO NUMAKURA Chief Executive Officer 2000 BROADWAY #23B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
TSUNEO NUMAKURA DOS Process Agent 2000 BROADWAY #23B, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0696556-DCA Inactive Business 2005-02-10 2008-05-15

History

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)

Filings

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

Fine And Fees

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