Search icon

WING SUN PAPER SUPPLY CORP.

Company Details

Name: WING SUN PAPER SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1979 (46 years ago)
Date of dissolution: 08 May 2024
Entity Number: 564910
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 179 STEWART AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS NG Chief Executive Officer 179 STEWART AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 STEWART AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2013-06-13 2024-05-09 Address 179 STEWART AVENUE, BROOKLYN, NY, 11237, 1126, USA (Type of address: Chief Executive Officer)
2011-06-17 2013-06-13 Address 179 STEWART AVENUE, BROOKLYN, NY, 11237, 1126, USA (Type of address: Chief Executive Officer)
2005-08-10 2011-06-17 Address 179 STEWART AVE, BROOKLYN, NY, 11237, 1126, USA (Type of address: Chief Executive Officer)
2001-06-19 2005-08-10 Address 179 STEWART AVE, BROOKLYN, NY, 11237, 1126, USA (Type of address: Chief Executive Officer)
1993-06-29 2001-06-19 Address 179 STEWART AVENUE, BROOKLYN, NY, 11237, 1126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000286 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
20201201025 2020-12-01 ASSUMED NAME LLC INITIAL FILING 2020-12-01
130613002480 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110617002028 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090603002014 2009-06-03 BIENNIAL STATEMENT 2009-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-20
Operation Classification:
Private(Property), PAPER SUPPLY
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State