Name: | PALEEWONG TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1976 (49 years ago) |
Entity Number: | 399048 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 62-04 34TH AVE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 62-04 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUCHOT PALEEWONG | Chief Executive Officer | 62-04 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SUCHOT PALEEWONG | Agent | %PALEEWONG TRADING CO., 2745 BROADWAY, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62-04 34TH AVE, WOODSIDE, NY, United States, 11377 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-115994 | Alcohol sale | 2024-06-18 | 2024-06-18 | 2025-06-30 | 62 04 34TH AVENUE, WOODSIDE, New York, 11377 | Wholesale Beer |
0007-22-130637 | Alcohol sale | 2022-10-17 | 2022-10-17 | 2025-11-30 | 62 04 34TH AVENUE, WOODSIDE, New York, 11377 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 62-04 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-17 | 2025-01-30 | Address | 62-04 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017639 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
200504061747 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006538 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007068 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507007155 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State