Search icon

CHOONG LING INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHOONG KAM THONG Chief Executive Officer 1253 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
CHOONG LING DOS Process Agent 1253 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219

History

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

Filings

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