W. & Y. CHUNG TRADERS INC.

Name: | W. & Y. CHUNG TRADERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1971 (54 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 318603 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WEST 31ST ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHI YOUN CHUNG | Chief Executive Officer | 120 WEST 31ST ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WEST 31ST ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-13 | 2023-05-31 | Address | 120 WEST 31ST ST, NEW YORK, NY, 10001, 3407, USA (Type of address: Service of Process) |
2003-11-13 | 2023-05-31 | Address | 120 WEST 31ST ST, NEW YORK, NY, 10001, 3407, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2003-11-13 | Address | 120 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2003-11-13 | Address | 120 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531002149 | 2023-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-31 |
20210323042 | 2021-03-23 | ASSUMED NAME LLC AMENDMENT | 2021-03-23 |
160819002004 | 2016-08-19 | BIENNIAL STATEMENT | 2015-11-01 |
20141218006 | 2014-12-18 | ASSUMED NAME LLC INITIAL FILING | 2014-12-18 |
100107002037 | 2010-01-07 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2624632 | CL VIO | INVOICED | 2017-06-14 | 175 | CL - Consumer Law Violation |
1652524 | CL VIO | INVOICED | 2014-04-15 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-31 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
2014-04-07 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State