Name: | CHINATOWN HEALTH CASTLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2009 (15 years ago) |
Date of dissolution: | 17 Aug 2022 |
Entity Number: | 3868292 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 86 BOWERY STREET 1ST FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 86 BOWERY ST, 1ST FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANDA HON | Chief Executive Officer | 86 BOWERY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
AMANDA HON | DOS Process Agent | 86 BOWERY STREET 1ST FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-13 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-13 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-16 | 2023-01-10 | Address | 86 BOWERY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-16 | 2023-01-10 | Address | 86 BOWERY STREET 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110004904 | 2022-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-17 |
131216002211 | 2013-12-16 | BIENNIAL STATEMENT | 2013-10-01 |
091016000636 | 2009-10-16 | CERTIFICATE OF INCORPORATION | 2009-10-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State