CHENG DU, LLC

Name: | CHENG DU, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 15 Aug 2012 |
Entity Number: | 3686557 |
ZIP code: | 10009 |
County: | Albany |
Place of Formation: | New York |
Address: | 507 COLUMBUS AVENUE, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-362-6200
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 507 COLUMBUS AVENUE, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1311949-DCA | Inactive | Business | 2009-03-20 | 2009-12-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815000593 | 2012-08-15 | ARTICLES OF DISSOLUTION | 2012-08-15 |
100804002509 | 2010-08-04 | BIENNIAL STATEMENT | 2010-06-01 |
080619000352 | 2008-06-19 | ARTICLES OF ORGANIZATION | 2008-06-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
958383 | SWC-CON | INVOICED | 2009-03-23 | 6307.85986328125 | Sidewalk Consent Fee |
958380 | PLANREVIEW | INVOICED | 2009-03-20 | 310 | Plan Review Fee |
958382 | CNV_PC | INVOICED | 2009-03-20 | 445 | Petition for revocable Consent - SWC Review Fee |
958381 | CNV_FS | INVOICED | 2009-03-20 | 1500 | Comptroller's Office security fee - sidewalk cafT |
958379 | LICENSE | INVOICED | 2009-03-20 | 510 | Two-Year License Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State