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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 FIFTH AVE, STE 412, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ZHIMING QIAN | Chief Executive Officer | 75-31 113TH ST, #1B, FOREST HILLS, NY, United States, 11375 |
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) |
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