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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 885, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
YAN MEI HU | Chief Executive Officer | PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590 |
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 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State