Name: | MEI JEN CHINESE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1970 (54 years ago) |
Date of dissolution: | 18 May 1999 |
Entity Number: | 296964 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 GIRARD STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LEE | DOS Process Agent | 5 GIRARD STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DONALD LEE | Chief Executive Officer | 5 GIRARD STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1970-10-16 | 1993-10-28 | Address | 1303 AVE. Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303144-2 | 2001-06-01 | ASSUMED NAME CORP INITIAL FILING | 2001-06-01 |
990518000710 | 1999-05-18 | CERTIFICATE OF DISSOLUTION | 1999-05-18 |
981030002033 | 1998-10-30 | BIENNIAL STATEMENT | 1998-10-01 |
961104002162 | 1996-11-04 | BIENNIAL STATEMENT | 1996-10-01 |
931028002723 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
863616-4 | 1970-10-16 | CERTIFICATE OF INCORPORATION | 1970-10-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State