Search icon

NEW DONG FANG RESTAURANT, INC.

Company Details

Name: NEW DONG FANG RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813484
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 433 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LAM Chief Executive Officer 433 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Agent

Name Role Address
C.C.T.S. INC. Agent 11 EAST BROADWAY, SUITE 6C, NEW YORK, NY, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-21-217889 Alcohol sale 2023-11-08 2023-11-08 2025-11-30 433 MAIN ST, HIGHLAND FALLS, New York, 10928 Restaurant

History

Start date End date Type Value
2023-11-26 2023-11-26 Address 433 MAIN STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
2004-10-06 2023-11-26 Address 433 MAIN STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
2002-09-19 2023-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-19 2023-11-26 Address 11 EAST BROADWAY, SUITE 6C, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-09-19 2023-11-26 Address 433 MAIN STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231126000295 2023-11-26 BIENNIAL STATEMENT 2022-09-01
080908002756 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060825002075 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041006002212 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020919000390 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State