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
Name | Role | Address |
---|---|---|
KOK CHOON CHONG | DOS Process Agent | 46-48 BOWERY, NO 28, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WAI FONG KOK | Chief Executive Officer | 46-48 BOWERY NO 28, NEW YORK, NY, United States, 10013 |
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) |
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