Search icon

NEW MALAYSIA RESTAURANT INC.

Company Details

Name: NEW MALAYSIA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1999 (26 years ago)
Date of dissolution: 13 Jun 2011
Entity Number: 2352408
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 46-48 BOWERY, ACADE 28, NEW YORK, NY, United States, 10013
Address: 46-48 BOWERY, NO 28, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOK CHOON CHONG DOS Process Agent 46-48 BOWERY, NO 28, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WAI FONG KOK Chief Executive Officer 46-48 BOWERY NO 28, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-06-20 2009-03-10 Address 46-48 BOWERY, NO 28, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-03-27 2003-03-11 Address 19 KENMORE ST, APT 11, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-03-27 2005-06-20 Address 46-48 BOWERY, NO 28, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-03-27 2005-06-20 Address 46-48 BOWERY, NO 28, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-03-04 2001-03-27 Address CHINATOWN ARCADE #28, 46-48 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613000819 2011-06-13 CERTIFICATE OF DISSOLUTION 2011-06-13
090310002590 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070402002384 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050620002108 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030311002883 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010327002287 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990304000398 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State