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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 471-A 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MR. CHI GUIN WONG | Chief Executive Officer | 471-A 5TH AVE, BROOKLYN, NY, United States, 11215 |
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) |
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