Search icon

WONTON HOLDINGS INC.

Company Details

Name: WONTON HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298471
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 220-222 MOORE ST, BROOKLYN, NY, United States, 11206
Address: 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 3000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WONTON HOLDINGS INC DOS Process Agent 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
NORMAN WONG Chief Executive Officer 220-222 MOORE ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 220-222 MOORE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-10-23 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 3000000, Par value: 0
2013-12-10 2024-07-11 Address 220-222 MOORE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-12-04 2013-12-10 Address 220-222 MOORE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2005-12-29 2015-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-29 2024-07-11 Address 220-222 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711000274 2024-07-11 BIENNIAL STATEMENT 2024-07-11
191203061919 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181011002027 2018-10-11 BIENNIAL STATEMENT 2017-12-01
171115006025 2017-11-15 BIENNIAL STATEMENT 2015-12-01
151023000178 2015-10-23 CERTIFICATE OF AMENDMENT 2015-10-23
131210006282 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111229002906 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091218002806 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002873 2007-12-04 BIENNIAL STATEMENT 2007-12-01
061213000134 2006-12-13 CERTIFICATE OF AMENDMENT 2006-12-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State