Search icon

HOI MING, INC.

Company Details

Name: HOI MING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1973 (52 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 257572
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 469 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796
Principal Address: 469 MONTAUK HWY, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796

Chief Executive Officer

Name Role Address
WON-CHUNG WONG Chief Executive Officer 469 MONTAUK HWY, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
1999-03-22 2022-02-07 Address 469 MONTAUK HWY, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
1995-05-10 1999-03-22 Address 381 HALBERT DRIVE, HOLDBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-05-10 1999-03-22 Address 381 HALBERT DRIVE, HOLDBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1995-05-10 2022-02-07 Address 469 MONTAUK HIGHWAY, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
1973-03-28 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220207000236 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
160111006210 2016-01-11 BIENNIAL STATEMENT 2015-03-01
130329002116 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110322003207 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090313002517 2009-03-13 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State