Name: | NEW WING WAH BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2008 (17 years ago) |
Date of dissolution: | 11 May 2023 |
Entity Number: | 3682473 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 246 GRAND STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW WING WAH BAKERY, INC. | DOS Process Agent | 246 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
XIAO JUAN MEI | Chief Executive Officer | 246 GRAND STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-09 | 2023-08-07 | Address | 246 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2014-06-26 | 2023-08-07 | Address | 246 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2014-06-26 | Address | 246 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2021-03-09 | Address | 246 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2010-07-01 | 2012-07-23 | Address | 246 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000877 | 2023-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-11 |
210309060733 | 2021-03-09 | BIENNIAL STATEMENT | 2020-06-01 |
180611006444 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160614006424 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140626006283 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2221366 | WM VIO | INVOICED | 2015-11-23 | 75 | WM - W&M Violation |
2221345 | OL VIO | INVOICED | 2015-11-23 | 125 | OL - Other Violation |
2220238 | WM VIO | CREDITED | 2015-11-20 | 75 | WM - W&M Violation |
2220237 | OL VIO | CREDITED | 2015-11-20 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-14 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2015-11-14 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2015-11-14 | Settlement (Pre-Hearing) | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State