Name: | CITY WHOLESALE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 09 Jan 2018 |
Entity Number: | 3287649 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 34 WEST 27TH STREET, #B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SU QIN WENG | Chief Executive Officer | 34 WEST 27TH STREET, #B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WEST 27TH STREET, #B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2016-12-09 | Address | 34 WEST 27TH STREET, #B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-12-19 | 2012-01-12 | Address | 34 WEST 27TH STREET, #B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2012-01-12 | Address | 34 WEST 27TH STREET, #B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109000088 | 2018-01-09 | CERTIFICATE OF DISSOLUTION | 2018-01-09 |
161209006499 | 2016-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
120112002335 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
071219002632 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
051201000831 | 2005-12-01 | CERTIFICATE OF INCORPORATION | 2005-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State