Search icon

GREAT WALL CHINESE RESTAURANT 418 INC.

Company Details

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

Chief Executive Officer

Name Role Address
MIN LIN Chief Executive Officer 9 E SANDFORD BLVD., MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 E SANDFORD BLVD., MOUNT VERNON, NY, United States, 10550

History

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)

Filings

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