Name: | WO HOP RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2008 |
Entity Number: | 273714 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 17 MOTT STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FRANKIE CHEUNG | Chief Executive Officer | 17 MOTT STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-27 | 2007-03-14 | Address | 17 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-03-27 | Address | 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1994-03-29 | 2007-03-14 | Address | 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-04-29 | 1997-04-04 | Address | 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2007-03-14 | Address | 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080125001044 | 2008-01-25 | CERTIFICATE OF DISSOLUTION | 2008-01-25 |
070314002491 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050412002013 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030228002664 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010327002649 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State