Name: | GOOD TASTE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2010 (15 years ago) |
Date of dissolution: | 05 Jan 2022 |
Entity Number: | 3975689 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 6465 211TH ST, BAYSIDE, NY, United States, 11364 |
Principal Address: | 38-01 29TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUN SAU YIM | DOS Process Agent | 6465 211TH ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
CHUN SAU YIM | Chief Executive Officer | 38-01 29TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-30 | 2022-06-11 | Address | 6465 211TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2012-08-10 | 2022-06-11 | Address | 38-01 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2022-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-22 | 2020-07-30 | Address | 38-01 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220611000497 | 2022-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-05 |
200730060019 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180709006195 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160727006026 | 2016-07-27 | BIENNIAL STATEMENT | 2016-07-01 |
140723006405 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State