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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHAN YICK WING | Chief Executive Officer | 244 CANAL ST, NEW YORK, NY, United States, 10013 |
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) |
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 |
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