Search icon

MISS NEW YORK CHINESE BEAUTY PAGEANT INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR. WILLIAM YIP Chief Executive Officer 3143 MORGAN DRIVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130408, NEW YORK, NY, United States, 10013

History

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)

Filings

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