Search icon

WELCHOSEN CORPORATION OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: WELCHOSEN CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1982 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 749788
ZIP code: 10001
County: New York
Place of Formation: New York
Address: BERGER TORQUATO & DAVIS LLP, 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAY LAU C/O BERGER TORQUATO & DAVIS LLP Chief Executive Officer 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BERGER TORQUATO & DAVIS LLP, 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-05 2005-01-24 Address ATTN: NORMAN J. RESNICOW, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-19 2005-01-24 Address 78 FRANKLIN STREET, NEW YORK, NY, 10013, 3415, USA (Type of address: Chief Executive Officer)
1999-07-19 2005-01-24 Address 78 FRANKLIN STREET, NEW YORK, NY, 10013, 3415, USA (Type of address: Principal Executive Office)
1999-04-20 2002-03-05 Address ATTN: NORMAN J. RESNICOW, ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)
1993-04-13 1999-07-19 Address 6 BELLEVIEW DRIVE, REPULSEBAY, 00000, HKG (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2108654 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050124003140 2005-01-24 BIENNIAL STATEMENT 2004-02-01
020305002792 2002-03-05 BIENNIAL STATEMENT 2002-02-01
990719002323 1999-07-19 BIENNIAL STATEMENT 1998-02-01
990420000731 1999-04-20 CERTIFICATE OF AMENDMENT 1999-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State