Name: | MISS NEW YORK CHINESE BEAUTY PAGEANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2590988 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 130408, NEW YORK, NY, United States, 10013 |
Principal Address: | 132-61 41ST RD STE 001, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. WILLIAM YIP | Chief Executive Officer | 3143 MORGAN DRIVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 130408, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2011-04-26 | Address | 265 CANAL ST, STE 408, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2011-04-26 | Address | 265 CANAL ST, STE 408, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2011-04-26 | Address | 265 CANAL ST, STE 408, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-03-19 | 2007-03-29 | Address | 150 LAFAYETTE ST, STE 1102, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2007-03-29 | Address | 150 LAFAYETTE ST, STE 1102, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-03-19 | 2007-03-29 | Address | 150 LAFAYETTE ST, STE 1102, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-01-05 | 2003-03-19 | Address | 396 BROADWAY, STE. 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146031 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110426002703 | 2011-04-26 | BIENNIAL STATEMENT | 2011-01-01 |
090121002613 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070329002023 | 2007-03-29 | BIENNIAL STATEMENT | 2007-01-01 |
050315002737 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030319002280 | 2003-03-19 | BIENNIAL STATEMENT | 2003-01-01 |
010105000672 | 2001-01-05 | CERTIFICATE OF INCORPORATION | 2001-01-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State