Name: | JACKY KITCHEN OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2007 (17 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 3581882 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1527C STRAIGHT PATH, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONG ZHI CHEN | Chief Executive Officer | 1527C STRAIGHT PATH, WYANDANCH, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1527C STRAIGHT PATH, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-27 | 2025-02-19 | Address | 1527C STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer) |
2009-11-27 | 2025-02-19 | Address | 1527C STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
2007-10-18 | 2009-11-27 | Address | 1527C STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
2007-10-18 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002746 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
091127002281 | 2009-11-27 | BIENNIAL STATEMENT | 2009-10-01 |
071018000216 | 2007-10-18 | CERTIFICATE OF INCORPORATION | 2007-10-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State