Name: | DRAGON PALACE NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2004 (20 years ago) |
Date of dissolution: | 04 Dec 2007 |
Entity Number: | 3091091 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 202 CENTRE ST, 1ST FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAM SHING CHAN | Chief Executive Officer | 202 CENTRE ST, 1ST FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 CENTRE ST, 1ST FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2006-08-22 | Address | 202 CENTRE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-08-16 | 2006-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-16 | 2006-02-10 | Address | 401 BROADWAY SUITE 606, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071204001001 | 2007-12-04 | CERTIFICATE OF DISSOLUTION | 2007-12-04 |
060822003009 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
060210000070 | 2006-02-10 | CERTIFICATE OF AMENDMENT | 2006-02-10 |
040816000840 | 2004-08-16 | CERTIFICATE OF INCORPORATION | 2004-08-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State