Search icon

FIRST MAGIC WOK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST MAGIC WOK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1984 (41 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 893764
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 43 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MAN KEUNG CHAN Chief Executive Officer 43 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1994-04-21 2004-01-27 Address 43 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, 3023, USA (Type of address: Principal Executive Office)
1994-04-21 2004-01-27 Address 43 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, 3023, USA (Type of address: Chief Executive Officer)
1994-04-21 2004-01-27 Address 43 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, 3023, USA (Type of address: Service of Process)
1993-06-10 1994-04-21 Address 43 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-04-21 Address 43 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623000643 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
140404002588 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120618002228 2012-06-18 BIENNIAL STATEMENT 2012-02-01
100315002939 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080421002112 2008-04-21 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State