Name: | CHINA KING OF BLASDELL RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2018 (6 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 5442012 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4271 LAKE AVE, BLASDELL, NY, United States, 14219 |
Principal Address: | 4271 Lake Ave, Buffalo, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHINA KING OF BLASDELL RESTAURANT INC. | DOS Process Agent | 4271 LAKE AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
ZHOU GAO | Chief Executive Officer | 46 SCOOTER CIRCLE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-13 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-13 | 2024-12-11 | Address | 4271 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211000304 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
211025002813 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
181113010385 | 2018-11-13 | CERTIFICATE OF INCORPORATION | 2018-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8296287100 | 2020-04-15 | 0296 | PPP | 4271 Lake Avenue, Blasdell, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State