Name: | CHOONG LING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 4342233 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1253 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHOONG KAM THONG | Chief Executive Officer | 1253 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
CHOONG LING | DOS Process Agent | 1253 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2023-08-31 | Address | 1253 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2019-01-11 | 2021-01-05 | Address | 1253 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2019-01-11 | 2023-08-31 | Address | 1253 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2019-01-11 | Address | 1062 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2015-01-20 | 2019-01-11 | Address | 1026 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2019-01-11 | Address | 1026 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-01-07 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831001832 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
210105062774 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190111060249 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150120006681 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130107000792 | 2013-01-07 | CERTIFICATE OF INCORPORATION | 2013-01-07 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State