Search icon

YUM CHA RESTAURANT NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YUM CHA RESTAURANT NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Feb 2019 (6 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 5499263
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 15 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
YUM CHA RESTAURANT NEW YORK LLC DOS Process Agent 15 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CHRISTINA XIAOPING CHANG Agent 39-01 MAIN STREET SUITE 501, FLUSHING, NY, 11354

History

Start date End date Type Value
2023-09-25 2024-06-24 Address 39-01 MAIN STREET SUITE 501, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2023-09-25 2024-06-24 Address 15 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-02-21 2023-09-25 Address 39-01 MAIN STREET SUITE 501, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2019-02-21 2023-09-25 Address 39-01 MAIN STREET SUITE 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001478 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
230925002174 2023-09-25 BIENNIAL STATEMENT 2023-02-01
220822001141 2022-08-22 BIENNIAL STATEMENT 2021-02-01
200414001038 2020-04-14 CERTIFICATE OF PUBLICATION 2020-04-14
190807000693 2019-08-07 CERTIFICATE OF CORRECTION 2019-08-07

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State