LUN WOO CO., INC.

Name: | LUN WOO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (45 years ago) |
Entity Number: | 665717 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 57 MOTT ST,, APT 2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 10000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE LEUNG | Chief Executive Officer | 57 MOTT ST, APT 2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 MOTT ST,, APT 2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-09-17 | 2025-05-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 5 |
2019-09-23 | 2025-07-07 | Address | 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-09-23 | 2025-07-07 | Address | 57 MOTT ST,, APT 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-12-24 | 2021-09-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707003473 | 2025-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-27 |
220111003054 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
190923002035 | 2019-09-23 | BIENNIAL STATEMENT | 2018-11-01 |
981224000240 | 1998-12-24 | CERTIFICATE OF AMENDMENT | 1998-12-24 |
A717852-4 | 1980-11-25 | CERTIFICATE OF INCORPORATION | 1980-11-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State