Name: | GREAT WALL CHINESE RESTAURANT 418 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2017 (8 years ago) |
Date of dissolution: | 26 Nov 2024 |
Entity Number: | 5172278 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 E SANDFORD BLVD., MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIN LIN | Chief Executive Officer | 9 E SANDFORD BLVD., MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 E SANDFORD BLVD., MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 9 E SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 9 E SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-12-13 | Address | 9 E SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2023-07-10 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2024-12-13 | Address | 9 E SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-13 | 2023-07-10 | Address | 9 E SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2023-07-10 | Address | 9 E SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2017-07-19 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-19 | 2018-03-05 | Address | 418A E. SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003873 | 2024-11-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-26 |
230710004485 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210830002428 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190913060307 | 2019-09-13 | BIENNIAL STATEMENT | 2019-07-01 |
180305000542 | 2018-03-05 | CERTIFICATE OF CHANGE | 2018-03-05 |
170719000202 | 2017-07-19 | CERTIFICATE OF INCORPORATION | 2017-07-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State