Name: | MING SUNNY RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 19 Jul 2024 |
Entity Number: | 3688102 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 157 COURT ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN MEI | DOS Process Agent | 157 COURT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHEN MEI | Chief Executive Officer | 157 COURT ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2024-07-22 | Address | 157 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2024-07-22 | Address | 157 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-06-18 | 2012-07-16 | Address | 157 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2012-07-16 | Address | 157 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2008-06-23 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-23 | 2012-07-16 | Address | 157 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000459 | 2024-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-19 |
140610006324 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120716002604 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100618002334 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080623000841 | 2008-06-23 | CERTIFICATE OF INCORPORATION | 2008-06-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State