Name: | T.W. WANG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1975 (50 years ago) |
Date of dissolution: | 01 Jul 2007 |
Entity Number: | 379084 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-07 20 AVENUE, WHITESTONE, NY, United States, 11357 |
Principal Address: | WORLD JOURNAL HOWARD LEE, 141-07 20TH AVE, COLLEGE POINT, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HOWARD LEE | DOS Process Agent | 141-07 20 AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
HOWARD LEE | Chief Executive Officer | 141-07 20TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2000-09-21 | Address | WORLD JOURNAL, 141-07 20TH AVE, COLLEGE POINT, NY, 11357, USA (Type of address: Service of Process) |
1993-09-24 | 1999-09-23 | Address | 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1999-09-23 | Address | 555 SEC 4 E CHUNG-HSIAO ROAD, TAIPEI, TWN (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-09-24 | Address | 57 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1999-09-23 | Address | 141-07 20TH AVENUE, COLLEGE POINT, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171023048 | 2017-10-23 | ASSUMED NAME LLC DISCONTINUANCE | 2017-10-23 |
20150413064 | 2015-04-13 | ASSUMED NAME LLC INITIAL FILING | 2015-04-13 |
070629000786 | 2007-06-29 | CERTIFICATE OF MERGER | 2007-07-01 |
051107002941 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030905002760 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State