Name: | CHINESE NATIVE PRODUCTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1971 (54 years ago) |
Date of dissolution: | 01 Feb 2019 |
Entity Number: | 311451 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHING YHE CHEN, 393 W BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 393 W BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHING YEH CHEN | Chief Executive Officer | 393 W BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHING YHE CHEN, 393 W BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-18 | 2007-07-26 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2003-07-18 | 2007-07-26 | Address | 393 W BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2003-07-18 | Address | 79 GRAND ST 2E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2003-07-18 | Address | 79 GRAND ST, 2E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-02-06 | 2007-07-26 | Address | ATTN: CHING YHE CHEN, 393 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190201000567 | 2019-02-01 | CERTIFICATE OF DISSOLUTION | 2019-02-01 |
130718006228 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110801002571 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090804002746 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070726002648 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State