Search icon

FIRST TASTE ASIAN GRILL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KONG MING WAN Chief Executive Officer 677C LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Fine And Fees

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