Search icon

SUN BO BO RESTAURANT, INC.

Company Details

Name: SUN BO BO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1978 (47 years ago)
Date of dissolution: 22 Jan 2014
Entity Number: 514843
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 471-A 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471-A 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MR. CHI GUIN WONG Chief Executive Officer 471-A 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1995-02-17 2004-12-08 Address 471A 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-02-17 2004-12-08 Address 471A 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-02-17 2004-12-08 Address 471A 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1992-12-04 1995-02-17 Address 475 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-12-04 1995-02-17 Address 475 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1978-10-10 1995-02-17 Address 475 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170721006 2017-07-21 ASSUMED NAME CORP INITIAL FILING 2017-07-21
140122000665 2014-01-22 CERTIFICATE OF DISSOLUTION 2014-01-22
121018002148 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101007002977 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081121002983 2008-11-21 BIENNIAL STATEMENT 2008-10-01
061017002824 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041208003226 2004-12-08 BIENNIAL STATEMENT 2004-10-01
020919002485 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000926002282 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981020002439 1998-10-20 BIENNIAL STATEMENT 1998-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State