Name: | CHIA LIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1973 (52 years ago) |
Date of dissolution: | 09 Nov 2006 |
Entity Number: | 236512 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST 38TH STREET, SUITE 6W, NEW YORK, NY, United States, 10018 |
Principal Address: | 39 WEST 38TH STREET 6W, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PU | Chief Executive Officer | 39 W 38TH ST / 6W, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST 38TH STREET, SUITE 6W, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2003-10-01 | Address | 39 WEST 38TH STREET 6W, NEW YORK, NY, 10018, 5502, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2002-11-06 | Address | 39 WEST 38TH STREET 6W, NEW YORK, NY, 10018, 5502, USA (Type of address: Service of Process) |
1993-04-13 | 1999-10-20 | Address | 49 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1999-10-20 | Address | 49 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1999-10-20 | Address | 49 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1973-10-18 | 1993-04-13 | Address | 106 82ND DRIVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061109000512 | 2006-11-09 | CERTIFICATE OF DISSOLUTION | 2006-11-09 |
031001002053 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
021106000004 | 2002-11-06 | CERTIFICATE OF CHANGE | 2002-11-06 |
011015002209 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
C300423-1 | 2001-03-27 | ASSUMED NAME CORP DISCONTINUANCE | 2001-03-27 |
991020002233 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971015002066 | 1997-10-15 | BIENNIAL STATEMENT | 1997-10-01 |
C241878-2 | 1996-12-09 | ASSUMED NAME CORP INITIAL FILING | 1996-12-09 |
931027002121 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
930413003050 | 1993-04-13 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State