Name: | FIRST TASTE ASIAN GRILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2005 (20 years ago) |
Date of dissolution: | 23 May 2016 |
Entity Number: | 3147426 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 677 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 677C LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KONG MING WAN | Chief Executive Officer | 677C LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-11 | 2013-02-25 | Address | 677C LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2011-02-11 | Address | 677C LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2011-02-11 | Address | 677 C LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-01-07 | 2011-02-11 | Address | 677 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160523000796 | 2016-05-23 | CERTIFICATE OF DISSOLUTION | 2016-05-23 |
150120007054 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130225002044 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
110211002005 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090105002865 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070105002842 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050107000500 | 2005-01-07 | CERTIFICATE OF INCORPORATION | 2005-01-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94333 | CL VIO | INVOICED | 2008-06-04 | 50 | CL - Consumer Law Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State