Name: | DAR FU RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 343541 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 862 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MING CHEN HSIAO | Chief Executive Officer | 56-26 134TH ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 862 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-27 | 2002-04-22 | Address | 57-44 226 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1996-05-17 | 1998-04-27 | Address | 500 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-01-24 | 1996-05-17 | Address | 140-26 MULBERRY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1974-05-16 | 1995-01-24 | Address | 1 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161006073 | 2016-10-06 | ASSUMED NAME CORP INITIAL FILING | 2016-10-06 |
DP-2106462 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020422002145 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000503002455 | 2000-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
980427002322 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960517002157 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
950124002021 | 1995-01-24 | BIENNIAL STATEMENT | 1993-05-01 |
A156045-3 | 1974-05-16 | CERTIFICATE OF INCORPORATION | 1974-05-16 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State