Name: | LWIN FAMILY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 07 Aug 2017 |
Entity Number: | 2988989 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Principal Address: | 11949 STEELE CREEK RD, CHARLOTTE, NC, United States, 28273 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHONG L MAUNG | Chief Executive Officer | 8501 LONGVIEW CLUB ROAD, WAXHAW, NC, United States, 28173 |
Number | Type | Address |
---|---|---|
714253 | Retail grocery store | 4400 VESTAL PKWY EAST, BINGHAMTON, NY, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2014-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2014-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-17 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-14 | 2012-02-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-14 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-07 | 2015-12-01 | Address | 11949 STEELE CREEK RD, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2015-12-01 | Address | 11949 STEELE CREEK RD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office) |
2006-03-07 | 2011-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-16 | 2006-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-16 | 2011-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170807000085 | 2017-08-07 | CERTIFICATE OF TERMINATION | 2017-08-07 |
151201006986 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140724000094 | 2014-07-24 | CERTIFICATE OF CHANGE | 2014-07-24 |
140110002303 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120823000231 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
120718000352 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
120217002115 | 2012-02-17 | BIENNIAL STATEMENT | 2011-12-01 |
110414000337 | 2011-04-14 | CERTIFICATE OF CHANGE | 2011-04-14 |
091215002492 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080122002001 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-04-22 | HISSHO SUSHI @ BING U | 4400 VESTAL PKWY EAST, BINGHAMTON, Broome, NY, 13902 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State