Search icon

CATHAY HOME FASHIONS INC.

Company Details

Name: CATHAY HOME FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2005 (20 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 3180045
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 FIFTH AVE, STE 412, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 FIFTH AVE, STE 412, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ZHIMING QIAN Chief Executive Officer 75-31 113TH ST, #1B, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2009-02-23 2011-05-06 Address 75-32 113TH ST 2ND FLR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-02-23 2011-05-06 Address 261 FIFTH AVE STE 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-05-24 2011-05-06 Address 261 FIFTH AVE., STE. 1916, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-05 2007-05-24 Address 261 FIFTH AVENUE, STE 713, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-22 2005-07-05 Address 350 FIFTH AVENUE - STE. 4810, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812001260 2013-08-12 CERTIFICATE OF DISSOLUTION 2013-08-12
110506002461 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090223002385 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070524000076 2007-05-24 CERTIFICATE OF AMENDMENT 2007-05-24
050705000145 2005-07-05 CERTIFICATE OF CHANGE 2005-07-05
050322000032 2005-03-22 CERTIFICATE OF INCORPORATION 2005-03-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State