108 DISCOUNT & GIFT STORE, INC.

Name: | 108 DISCOUNT & GIFT STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2010 (15 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 4015517 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-20 108TH STREET, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-20 108TH STREET, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
CHAO HUI CHEN | Chief Executive Officer | 38-20 108TH STREET, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-07 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2022-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-27 | 2022-04-01 | Address | 38-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-04 | 2022-04-01 | Address | 38-20 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401003402 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
141112006626 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121127002047 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101104000323 | 2010-11-04 | CERTIFICATE OF INCORPORATION | 2010-11-04 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State