Name: | DAI CING RESTAURANT FOOD SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2016 (9 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 4900470 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1419 71 ST 1FL, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1419 71ST STREET 1FL, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 71 ST 1FL, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MINH T LY | Chief Executive Officer | 1419 71ST STREET 1FL, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-24 | 2023-08-24 | Address | 1419 71ST STREET 1FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2018-03-14 | 2023-08-24 | Address | 1419 71 ST 1FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-02-23 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-23 | 2018-03-14 | Address | 6001 21ST AVENUE, 1/FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001626 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
200424060367 | 2020-04-24 | BIENNIAL STATEMENT | 2020-02-01 |
180314000589 | 2018-03-14 | CERTIFICATE OF CHANGE | 2018-03-14 |
160223010052 | 2016-02-23 | CERTIFICATE OF INCORPORATION | 2016-02-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State