Search icon

LA BELLA CHINA INC.

Company Details

Name: LA BELLA CHINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1983 (41 years ago)
Date of dissolution: 20 Aug 2003
Entity Number: 868567
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2816 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2816 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MAN RUN CHE Chief Executive Officer 255 WEST 108TH ST APT 7C1, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1997-09-26 1999-11-16 Address 2816 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-09-26 1999-11-16 Address 2816 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-10-29 1997-09-26 Address 255 WEST 108TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-10-29 1997-09-26 Address 255 WEST 108TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-09-30 1993-10-29 Address 4118 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-09-30 1993-10-29 Address 4118 69TH STREET, NEW YORK, NY, 11377, USA (Type of address: Chief Executive Officer)
1983-09-19 1993-09-30 Address 2816 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030820000738 2003-08-20 CERTIFICATE OF DISSOLUTION 2003-08-20
010920002299 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991116002752 1999-11-16 BIENNIAL STATEMENT 1999-09-01
970926002536 1997-09-26 BIENNIAL STATEMENT 1997-09-01
931029003006 1993-10-29 BIENNIAL STATEMENT 1992-09-01
930930002638 1993-09-30 BIENNIAL STATEMENT 1993-09-01
B021317-4 1983-09-19 CERTIFICATE OF INCORPORATION 1983-09-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State