Name: | EASTWEST HOLDINGS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2007 (18 years ago) |
Date of dissolution: | 16 May 2017 |
Entity Number: | 3461851 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 257 CANAL STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE EM KY TRAN | DOS Process Agent | 257 CANAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GEORGE EM KY TRAN | Chief Executive Officer | 257 CANAL STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-29 | 2011-05-06 | Address | 257 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2011-05-06 | Address | 257 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-01-29 | 2011-05-06 | Address | 257 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-01-12 | 2009-01-29 | Address | 53-50 208TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170516000736 | 2017-05-16 | CERTIFICATE OF DISSOLUTION | 2017-05-16 |
150226006078 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
110506002804 | 2011-05-06 | BIENNIAL STATEMENT | 2011-01-01 |
090129003016 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070112000719 | 2007-01-12 | CERTIFICATE OF INCORPORATION | 2007-01-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State