Name: | MING MOON KITCHEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2015 (10 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 4830698 |
ZIP code: | 12167 |
County: | Delaware |
Place of Formation: | New York |
Address: | 128 W MAIN ST, STAMFORD, NY, United States, 12167 |
Principal Address: | 128 W MAIN ST., STAMFORD, NY, United States, 12167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN WU ZHENG | Chief Executive Officer | 128 W MAIN ST, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
MING MOON KITCHEN INC. | DOS Process Agent | 128 W MAIN ST, STAMFORD, NY, United States, 12167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 128 W MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | 128 W MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2024-08-05 | Address | 128 W MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
2023-10-05 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-05 | 2024-08-05 | Address | 128 W MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001803 | 2024-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-02 |
231005002247 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211022000373 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
191002060075 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171027006075 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State