Name: | NEW YORK BOO DONG SAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1998 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2304956 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 876 6TH AVE, 3RD FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 876 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 876 6TH AVE, 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHUNG HO PAK | Chief Executive Officer | 876 6TH AVE, 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2012-11-02 | Address | 876 6TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, 3516, USA (Type of address: Service of Process) |
2010-10-22 | 2012-11-02 | Address | 876 6TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, 3516, USA (Type of address: Chief Executive Officer) |
2010-10-22 | 2012-11-02 | Address | 876 6TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, 3516, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2010-10-22 | Address | 876 6TH AVE, 4TH FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Service of Process) |
2004-11-05 | 2010-10-22 | Address | 876 6TH AVE, 4TH FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2010-10-22 | Address | 876 6TH AVE, 4TH FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2004-11-05 | Address | 876 6TH AVE, 3RD FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2004-11-05 | Address | 876 6TH AVE, 3RD FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Principal Executive Office) |
2000-10-19 | 2004-11-05 | Address | 876 6TH AVE, 3RD FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Service of Process) |
1998-10-08 | 2000-10-19 | Address | 876 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144736 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121102002368 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101022002727 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080924002348 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061012002829 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041105002849 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
020920002544 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001019002247 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981008000284 | 1998-10-08 | CERTIFICATE OF INCORPORATION | 1998-10-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State