Name: | LYCHEE HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Jul 2021 |
Entity Number: | 3857587 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 141 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HONG SHENG CHENG | Chief Executive Officer | 141 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-27 | 2021-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-21 | 2022-04-01 | Address | 141 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2022-04-01 | Address | 141 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-09-17 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-17 | 2011-09-21 | Address | 150-20 71ST AVENUE, APT.5A, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401000309 | 2021-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-27 |
170901007455 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160606007394 | 2016-06-06 | BIENNIAL STATEMENT | 2015-09-01 |
130916006347 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110921002403 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State