Name: | MEI HO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1983 (42 years ago) |
Date of dissolution: | 05 Oct 2007 |
Entity Number: | 829166 |
ZIP code: | 11598 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1084 BROADWAY, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIN HO CHEN | Chief Executive Officer | 1084 BROADWAY, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1084 BROADWAY, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1999-06-17 | Address | 1A HIGHLAND BLVD, LYNBROOK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1983-03-18 | 1995-06-29 | Address | 282 HIGBIE LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071005000156 | 2007-10-05 | CERTIFICATE OF DISSOLUTION | 2007-10-05 |
050502003011 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030314002038 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010529002362 | 2001-05-29 | BIENNIAL STATEMENT | 2001-03-01 |
990617002124 | 1999-06-17 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State