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
Name | Role | Address |
---|---|---|
WAI-LOON INC. | DOS Process Agent | 57 Bay 25th Street, Floor 2, Brooklyn, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
STEVE L WONG | Chief Executive Officer | 85 CHRYSTIE ST, #2, NEW YORK, NY, United States, 10002 |
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) |
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