Search icon

HON WONG REST. INC.

Company Details

Name: HON WONG REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2634930
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 244 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 CANAL ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHAN YICK WING Chief Executive Officer 244 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-05-06 2005-07-14 Address 244 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-05-06 2005-07-14 Address 244 CANAL ST, NEW YORK, NY, 11757, USA (Type of address: Principal Executive Office)
2001-05-03 2005-07-14 Address 244 CANAL STREET, NEW YORK, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938275 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070509002567 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050714002702 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030506002812 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010503000371 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
295799 CNV_SI INVOICED 2007-05-05 20 SI - Certificate of Inspection fee (scales)
91511 WH VIO INVOICED 2007-04-30 150 WH - W&M Hearable Violation
268770 CNV_SI INVOICED 2004-05-18 20 SI - Certificate of Inspection fee (scales)
253096 CNV_SI INVOICED 2002-07-16 20 SI - Certificate of Inspection fee (scales)

Date of last update: 20 Jan 2025

Sources: New York Secretary of State