Name: | NEW AMY CHOW KITCHEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2010 (15 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 3984321 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 E POST RD, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 6 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XUE LING LI | DOS Process Agent | 6 E POST RD, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
XUE LING LI | Chief Executive Officer | 6 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 6 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2024-07-03 | Address | 6 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2014-08-07 | 2020-09-25 | Address | 6 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2012-08-15 | 2024-07-03 | Address | 6 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2010-08-12 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003653 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
220926001688 | 2022-09-26 | BIENNIAL STATEMENT | 2022-08-01 |
200925060138 | 2020-09-25 | BIENNIAL STATEMENT | 2020-08-01 |
160819006218 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
140807006919 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State