Name: | SANG FAI TAI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3014164 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 1722 LINDEN STREET #1L, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEI XIA GUO QUACH | Chief Executive Officer | 1722 LINDEN STREET #1L, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1722 LINDEN STREET #1L, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-14 | 2021-12-11 | Address | 1722 LINDEN STREET #1L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2021-12-11 | Address | 1722 LINDEN STREET #1L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2010-03-30 | 2014-08-14 | Address | 1722 LINDEN STREET / #1L, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2010-03-30 | 2014-08-14 | Address | 1722 LINDEN STREET / SUITE 1L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2010-03-30 | 2014-08-14 | Address | 1722 LINDEN STREET / #1L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2010-03-30 | Address | 1722 LINDEN ST #1L, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2010-03-30 | Address | 1722 LINDEN ST #1L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2010-03-30 | Address | 1722 LINDEN STREET SUITE 1L, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2004-02-17 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000475 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140814002078 | 2014-08-14 | BIENNIAL STATEMENT | 2014-02-01 |
120404002454 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100330002001 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
080220002797 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060329002943 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
040217001502 | 2004-02-17 | CERTIFICATE OF INCORPORATION | 2004-02-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State