Name: | 153 NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3314101 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-32 147TH ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUN AE HWANG | Chief Executive Officer | 33-32 147TH ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SUN AE HWANG | DOS Process Agent | 33-32 147TH ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2010-07-30 | Address | 35-14 150TH PL, #202, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-07-30 | Address | 35-14 150TH PL, #202, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2010-07-30 | Address | 33-32 147TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2006-02-01 | 2008-01-25 | Address | 147-25 NORTHERN BLVD #3V, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152192 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100730002720 | 2010-07-30 | BIENNIAL STATEMENT | 2010-02-01 |
080125002814 | 2008-01-25 | BIENNIAL STATEMENT | 2008-02-01 |
060201000283 | 2006-02-01 | CERTIFICATE OF INCORPORATION | 2006-02-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State