Name: | CATHAY IMPORT & EXPORT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1976 (49 years ago) |
Date of dissolution: | 03 Jul 2009 |
Entity Number: | 372946 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 27 EAST 37TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON SCHWARTZ | DOS Process Agent | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAM SENG | Chief Executive Officer | 27 E 37TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2008-06-13 | Address | 27 E 37TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2006-05-25 | Address | 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2004-07-14 | Address | 530 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2008-06-13 | Address | 34 KENNEDY BLVD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office) |
2000-06-27 | 2008-06-13 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090703000056 | 2009-07-03 | CERTIFICATE OF MERGER | 2009-07-03 |
080613002480 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
20061226032 | 2006-12-26 | ASSUMED NAME CORP INITIAL FILING | 2006-12-26 |
060525002989 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040714002155 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State