Name: | BON CHON NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 3786828 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 207 W. 38TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 213 WEST 35TH STREET, 300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 W. 38TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JIN DOK SEH | Chief Executive Officer | 207 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-02 | 2009-08-04 | Address | 358 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-17 | 2009-06-02 | Address | 1582 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000557 | 2011-09-29 | CERTIFICATE OF DISSOLUTION | 2011-09-29 |
110617002352 | 2011-06-17 | BIENNIAL STATEMENT | 2011-03-01 |
090804000253 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
090602000441 | 2009-06-02 | CERTIFICATE OF CHANGE | 2009-06-02 |
090317000187 | 2009-03-17 | CERTIFICATE OF INCORPORATION | 2009-03-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State