Name: | CHI SNACK SHOP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2016 (9 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 4950141 |
ZIP code: | 10003 |
County: | Queens |
Place of Formation: | New York |
Address: | 22 ST. MARKS PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAN RONG GUO | DOS Process Agent | 22 ST. MARKS PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
YAN RONG GUO | Agent | 22 ST. MARKS PLACE, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
YAN RONG GUO | Chief Executive Officer | 22 ST. MARKS PLACE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-02 | 2022-08-31 | Address | 22 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2022-08-31 | Address | 22 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-08-21 | 2022-08-31 | Address | 22 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2016-09-12 | 2017-08-21 | Address | 22 ST. MARKS PL (STORE WEST), NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-08-15 | 2016-09-12 | Address | 22 ST. MARKS PL (STORE WEST), NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831003476 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
190702060650 | 2019-07-02 | BIENNIAL STATEMENT | 2018-05-01 |
170821000644 | 2017-08-21 | CERTIFICATE OF CHANGE | 2017-08-21 |
160912000403 | 2016-09-12 | CERTIFICATE OF CHANGE | 2016-09-12 |
160815000200 | 2016-08-15 | CERTIFICATE OF CHANGE | 2016-08-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State