Name: | TOBACCO HOUSE OF C & W INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2011 (13 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 4178488 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-35 SANFORD AVE. APT 404, FLUSHING, NY, United States, 11355 |
Principal Address: | 10 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-35 SANFORD AVE. APT 404, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
BAO CHAI WANG | Chief Executive Officer | 10 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2022-11-01 | Address | 10 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2022-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-19 | 2022-11-01 | Address | 132-35 SANFORD AVE. APT 404, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101000093 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
191203061633 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
111219000750 | 2011-12-19 | CERTIFICATE OF INCORPORATION | 2011-12-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State