Name: | NEW WORLD DISCOUNT CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2003 (21 years ago) |
Date of dissolution: | 02 Oct 2008 |
Entity Number: | 2957067 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O G & G CONSOLIDATED SERVICE, 17 ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | LEI MING LIN, 45 15 49TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O G & G CONSOLIDATED SERVICE, 17 ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LEI MING LIN | Chief Executive Officer | NEW WORLD DISCOUNT CENTER, 7701 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2005-11-28 | Address | 7701 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081002000549 | 2008-10-02 | CERTIFICATE OF DISSOLUTION | 2008-10-02 |
051128003210 | 2005-11-28 | BIENNIAL STATEMENT | 2005-09-01 |
030923000286 | 2003-09-23 | CERTIFICATE OF INCORPORATION | 2003-09-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30293 | CL VIO | INVOICED | 2004-08-13 | 250 | CL - Consumer Law Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State