Name: | 22 THAI CUISINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2017 (8 years ago) |
Entity Number: | 5193108 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | co 7 CHATHAM SQ RM 804, NEW YORK, NY, United States, 10038 |
Principal Address: | 59 Nassau St, New York, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YINGQING CAI | DOS Process Agent | co 7 CHATHAM SQ RM 804, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
YING QING CAI | Chief Executive Officer | 59 NASSAU ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 59 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2023-08-10 | Address | 59 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-04-16 | Address | co 7 CHATHAM SQ RM 804, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2023-08-10 | 2025-04-16 | Address | 59 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001363 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
230810001825 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
220610001316 | 2022-06-10 | BIENNIAL STATEMENT | 2021-08-01 |
171019000173 | 2017-10-19 | CERTIFICATE OF CHANGE | 2017-10-19 |
170921000704 | 2017-09-21 | CERTIFICATE OF CHANGE | 2017-09-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State