MANDARIN WOK II INC.

Name: | MANDARIN WOK II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2015 (10 years ago) |
Entity Number: | 4833598 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 102 NEW MAIN ST, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHEN ZHEN SHI | Chief Executive Officer | 102 NEW MAIN ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
MANDARIN WOK II INC. | DOS Process Agent | 102 NEW MAIN ST, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 102 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 102 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2025-03-31 | Address | 102 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2024-10-14 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2025-03-31 | Address | 102 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002218 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
241014001291 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
220601003618 | 2022-06-01 | BIENNIAL STATEMENT | 2021-10-01 |
191125060465 | 2019-11-25 | BIENNIAL STATEMENT | 2019-10-01 |
151013010633 | 2015-10-13 | CERTIFICATE OF INCORPORATION | 2015-10-13 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State