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
Name | Role | Address |
---|---|---|
THOMAS NG | Chief Executive Officer | 179 STEWART AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 STEWART AVENUE, BROOKLYN, NY, United States, 11237 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State