Name: | CHENG'S LIQUOR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1999 (26 years ago) |
Date of dissolution: | 03 Feb 2016 |
Entity Number: | 2376693 |
ZIP code: | 11354 |
County: | Kings |
Place of Formation: | New York |
Address: | 39-07 PRINCE STREET, #5C, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENG B CHENG | Chief Executive Officer | 2017 STILLWELL AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
HENG B CHENG | DOS Process Agent | 39-07 PRINCE STREET, #5C, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-04 | 2003-05-06 | Address | 2017 STILLWELL AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2015-12-24 | Address | 2017 STILLWELL AVE., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1999-05-11 | 2015-12-24 | Address | 2017 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203000502 | 2016-02-03 | CERTIFICATE OF DISSOLUTION | 2016-02-03 |
151224002008 | 2015-12-24 | BIENNIAL STATEMENT | 2015-05-01 |
030506002904 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010504002103 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990511000018 | 1999-05-11 | CERTIFICATE OF INCORPORATION | 1999-05-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State