Name: | NEW WING WAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2005 (20 years ago) |
Entity Number: | 3195348 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
AMY WONG | Chief Executive Officer | 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 3 COACHMAN DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-29 | 2023-08-30 | Address | 3 COACHMAN DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2009-03-30 | 2011-04-29 | Address | 248 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003862 | 2023-08-30 | BIENNIAL STATEMENT | 2023-04-01 |
160902006788 | 2016-09-02 | BIENNIAL STATEMENT | 2015-04-01 |
130712002357 | 2013-07-12 | BIENNIAL STATEMENT | 2013-04-01 |
110429002829 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090330002918 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State