Search icon

DUSIT BUNCHA CORPORATION

Company Details

Name: DUSIT BUNCHA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2015 (10 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 4769683
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 222 southwood circle, SYOSSET, NY, United States, 11791
Principal Address: 222 Southwood Circle, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHAUDRI CPA PC Agent 222 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
SARWAR CHAUDRI DOS Process Agent 222 southwood circle, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
SARWAR CHAUDRI Chief Executive Officer 222 SOUTHWOOD CIRCLE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2022-04-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2024-11-07 Address 222 southwood circle, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2022-04-08 2024-11-07 Address 222 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-11-07 Address 222 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2015-06-04 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-04 2022-04-08 Address 37-47 76TH STREET STE 7, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2015-06-04 2022-04-08 Address 222 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241107001845 2024-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-22
220408002837 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
220401003779 2022-04-01 BIENNIAL STATEMENT 2021-06-01
150604010401 2015-06-04 CERTIFICATE OF INCORPORATION 2015-06-04

Date of last update: 08 Mar 2025

Sources: New York Secretary of State