HO-CHANS INC.

Name: | HO-CHANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1999 (26 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 2442496 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-10 PARSONS BLVD, UNIT 4G, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLON HO | Chief Executive Officer | 27-10 PARSONS BLVD, UNIT 4G, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
CARLON HO | DOS Process Agent | 27-10 PARSONS BLVD, UNIT 4G, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 27-10 PARSONS BLVD, UNIT 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-02-11 | 2023-04-04 | Address | 27-10 PARSONS BLVD, UNIT 4G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-02-11 | 2023-04-04 | Address | 27-10 PARSONS BLVD, UNIT 4G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-02-09 | 2016-02-11 | Address | C/O CARLON HO, 27-10 PARSONS BLVD., UNIT 4G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2009-11-06 | 2016-02-11 | Address | 163-06 21ST ROAD 2ND FLR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003453 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
211108001386 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191121002029 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171204002063 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
160211002013 | 2016-02-11 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State