Name: | MOMO HOKKAIDO INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2017 (8 years ago) |
Date of dissolution: | 05 Aug 2024 |
Entity Number: | 5131849 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3295 AMBOY RD, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PO CHEN | Agent | 3295 AMBOY RD, STATEN ISLAND, NY, 10306 |
Name | Role | Address |
---|---|---|
MOMO HOKKAIDO INC | DOS Process Agent | 3295 AMBOY RD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
PO CHEN | Chief Executive Officer | 3295 AMBOY RD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-08-13 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2023-07-01 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2024-08-13 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-08-13 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent) |
2017-05-04 | 2023-07-01 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2017-05-04 | 2023-07-01 | Address | 3295 AMBOY RD, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent) |
2017-05-04 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813000466 | 2024-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-05 |
230701001458 | 2023-07-01 | BIENNIAL STATEMENT | 2023-05-01 |
220204001474 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
170504010535 | 2017-05-04 | CERTIFICATE OF INCORPORATION | 2017-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5230448405 | 2021-02-08 | 0202 | PPS | 644 Flatbush Ave, Brooklyn, NY, 11225-4945 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4488767403 | 2020-05-09 | 0202 | PPP | 644 Flatbush Avenue, Brooklyn, NY, 11225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State