Search icon

WAI-LOON INC.

Company Details

Name: WAI-LOON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1978 (47 years ago)
Entity Number: 508360
ZIP code: 11214
County: New York
Place of Formation: New York
Principal Address: 85 CHRYSTIE ST, #2, NEW YORK, NY, United States, 10002
Address: 57 Bay 25th Street, Floor 2, Brooklyn, NY, United States, 11214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAI-LOON INC. DOS Process Agent 57 Bay 25th Street, Floor 2, Brooklyn, NY, United States, 11214

Chief Executive Officer

Name Role Address
STEVE L WONG Chief Executive Officer 85 CHRYSTIE ST, #2, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 85 CHRYSTIE ST, #2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-11-30 2024-01-10 Address 85 CHRYSTIE ST, #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-11-30 2024-01-10 Address 85 CHRYSTIE ST, #2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-02-05 2018-11-30 Address 85 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2018-02-05 2018-11-30 Address 85 CHRYSTIE ST, APT 8, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-02-05 2018-11-30 Address 85 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-09-27 2018-02-05 Address 85 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-09-27 2018-02-05 Address 85 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1996-09-27 2018-02-05 Address 85 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-09-27 Address 85 CHRYSTIE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110002732 2024-01-10 BIENNIAL STATEMENT 2024-01-10
200928060350 2020-09-28 BIENNIAL STATEMENT 2020-09-01
181130006183 2018-11-30 BIENNIAL STATEMENT 2018-09-01
180205002021 2018-02-05 BIENNIAL STATEMENT 2016-09-01
20150420027 2015-04-20 ASSUMED NAME LLC INITIAL FILING 2015-04-20
041019002349 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020903002633 2002-09-03 BIENNIAL STATEMENT 2002-09-01
001003002439 2000-10-03 BIENNIAL STATEMENT 2000-09-01
980923002030 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960927002143 1996-09-27 BIENNIAL STATEMENT 1996-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State