Name: | NEW CRISPY BAMBOO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2011 (14 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4053678 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10030 |
Principal Address: | 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW CRISPY BAMBOO INC. | DOS Process Agent | 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
ZHANG, ZI ZHEN | Chief Executive Officer | 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-01-22 | Address | 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2023-05-11 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2025-01-22 | Address | 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2013-04-12 | 2023-05-11 | Address | 2526 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-10 | 2023-05-11 | Address | 2526 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002742 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
230511001610 | 2023-05-11 | BIENNIAL STATEMENT | 2023-02-01 |
130412002184 | 2013-04-12 | BIENNIAL STATEMENT | 2013-02-01 |
110210000544 | 2011-02-10 | CERTIFICATE OF INCORPORATION | 2011-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7931478710 | 2021-04-07 | 0202 | PPS | 2526 Frederick Douglass Blvd Frnt, New York, NY, 10030-2721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1913417401 | 2020-05-05 | 0202 | PPP | 2526 FREDERICK DOUGLASS BLVD FRNT, NEW YORK, NY, 10030-2721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State