Search icon

PALACE DUMPLINGS, INC.

Company Details

Name: PALACE DUMPLINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003453
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: P O BOX 885, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 11 MARSHALL ROAD, STN 1N, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
YAN MEI HU Chief Executive Officer PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Licenses

Number Type Date Last renew date End date Address Description
0240-21-222588 Alcohol sale 2023-10-18 2023-10-18 2025-10-31 1671 RTE 9 STE 1, WAPPINGERS FALLS, New York, 12590 Restaurant

History

Start date End date Type Value
2023-08-28 2023-08-28 Address PO BOX 885, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2012-10-18 2023-08-28 Address PO BOX 885, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2011-01-31 2023-08-28 Address 361 ALLEN ROAD, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2010-10-05 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-10-05 2011-01-31 Address 36 ALLEN ROAD, CLINTON, NY, 12578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828002870 2023-08-28 BIENNIAL STATEMENT 2022-10-01
141028006254 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121018002122 2012-10-18 BIENNIAL STATEMENT 2012-10-01
110131000655 2011-01-31 CERTIFICATE OF CHANGE 2011-01-31
101005000457 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

USAspending Awards / Financial Assistance

Date:
2011-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
51100.00
Total Face Value Of Loan:
51100.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State