Name: | WAN HOME FOOD MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2403551 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 162 MOTT ST, NEW YORK, NY, United States, 10013 |
Address: | 162 MOTT STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-965-0692
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY KYIN | Chief Executive Officer | 162 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STANLEY KYIN | DOS Process Agent | 162 MOTT STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1055523-DCA | Inactive | Business | 2000-12-06 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2022-02-15 | Address | 162 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-29 | 2022-02-15 | Address | 162 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000315 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130718002152 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110818003076 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
091001002450 | 2009-10-01 | BIENNIAL STATEMENT | 2009-07-01 |
070727003157 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2598173 | SCALE-01 | INVOICED | 2017-05-01 | 20 | SCALE TO 33 LBS |
2383029 | SCALE-01 | INVOICED | 2016-07-13 | 20 | SCALE TO 33 LBS |
2177993 | SCALE-01 | INVOICED | 2015-09-28 | 20 | SCALE TO 33 LBS |
333981 | CNV_SI | INVOICED | 2012-05-03 | 20 | SI - Certificate of Inspection fee (scales) |
433186 | RENEWAL | INVOICED | 2007-12-05 | 110 | CRD Renewal Fee |
433183 | RENEWAL | INVOICED | 2005-09-29 | 110 | CRD Renewal Fee |
433184 | RENEWAL | INVOICED | 2003-11-13 | 110 | CRD Renewal Fee |
433185 | RENEWAL | INVOICED | 2001-10-29 | 110 | CRD Renewal Fee |
400679 | LICENSE | INVOICED | 2000-12-06 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State