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
Name | Role | Address |
---|---|---|
WONTON HOLDINGS INC | DOS Process Agent | 220-222 MOORE STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
NORMAN WONG | Chief Executive Officer | 220-222 MOORE ST, BROOKLYN, NY, United States, 11206 |
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) |
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