Search icon

CHOIL WHITE EXPRESS, INC.

Company Details

Name: CHOIL WHITE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (24 years ago)
Date of dissolution: 17 Sep 2021
Entity Number: 2699061
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-28 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-433-1959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-28 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
HANG DEOK CHOI Chief Executive Officer 43-28 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2061128-DCA Inactive Business 2017-11-20 No data
1097463-DCA Inactive Business 2001-11-27 2017-12-31

History

Start date End date Type Value
2007-11-27 2022-04-13 Address 43-28 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2007-11-27 2022-04-13 Address 43-28 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2003-10-29 2007-11-27 Address 43-28 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-11-27 Address 43-28 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2001-11-14 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413003395 2021-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-17
170518006155 2017-05-18 BIENNIAL STATEMENT 2015-11-01
131213002224 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111212002037 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091127002037 2009-11-27 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113278 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
3001188 LL VIO CREDITED 2019-03-12 250 LL - License Violation
2681891 LICENSE INVOICED 2017-10-27 85 Laundries License Fee
2681892 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2226901 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
1542558 SCALE02 INVOICED 2013-12-24 40 SCALE TO 661 LBS
1516743 RENEWAL INVOICED 2013-11-25 340 Laundry License Renewal Fee
599916 CNV_TFEE INVOICED 2012-01-03 8.470000267028809 WT and WH - Transaction Fee
599915 RENEWAL INVOICED 2012-01-03 340 Laundry License Renewal Fee
156109 LL VIO INVOICED 2011-04-28 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-04 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State