Search icon

LI WO CHEONG INC.

Company Details

Name: LI WO CHEONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2001 (23 years ago)
Date of dissolution: 01 Aug 2018
Entity Number: 2711810
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 7215 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7215 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KA KIN BUT DOS Process Agent 7215 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
KA KIN BUT Chief Executive Officer 7215 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2014-01-08 2014-09-15 Address 1115 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-01-08 2014-09-15 Address 1115 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2013-04-05 2014-01-08 Address 1115 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-03-29 2014-09-15 Address 1115 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2013-03-29 2014-01-08 Address SAULUN BUT, 1115 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801000554 2018-08-01 CERTIFICATE OF DISSOLUTION 2018-08-01
140915000194 2014-09-15 CERTIFICATE OF CHANGE 2014-09-15
140915002007 2014-09-15 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140108002364 2014-01-08 BIENNIAL STATEMENT 2013-12-01
130405000735 2013-04-05 CERTIFICATE OF CHANGE 2013-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State