Name: | C & L OF EAST OCEAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 4011400 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5304 8TH AVE., BROOKLYN, NY, United States, 11220 |
Principal Address: | 5304 8TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIAO CHEN | Chief Executive Officer | 5304 8TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
C & L OF EAST OCEAN INC. | DOS Process Agent | 5304 8TH AVE., BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-26 | 2025-01-13 | Address | 5304 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2012-11-26 | 2025-01-13 | Address | 5304 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2020-10-26 | Address | 5304 8TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2010-10-26 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000771 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
201026060395 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181019006289 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161003007924 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141030002022 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State