Name: | GO GO CHINESE RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2010 (15 years ago) |
Entity Number: | 4011746 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 102 OLD PLANK RD, NEWBUGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUN REN ZHANG | Chief Executive Officer | 102 OLD PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
GO GO CHINESE RESTAURANT INC. | DOS Process Agent | 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 102 OLD PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2025-02-04 | Address | 102 OLD PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-26 | 2025-02-04 | Address | 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001516 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
190107002023 | 2019-01-07 | BIENNIAL STATEMENT | 2018-10-01 |
101026000625 | 2010-10-26 | CERTIFICATE OF INCORPORATION | 2010-10-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State