Name: | DYNASTY DRUG AND TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1984 (41 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 931522 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 655 90TH STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: | 661 84TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 90TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
CHUNG PING CHU | Chief Executive Officer | 661 84TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2016-03-24 | Address | 661 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1995-07-24 | 2014-07-10 | Address | 222-04 39 AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2014-07-10 | Address | 210 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2014-07-10 | Address | 210 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1984-07-20 | 1995-07-24 | Address | 8 CHATHAM SQUARE, SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000919 | 2016-05-25 | CERTIFICATE OF DISSOLUTION | 2016-05-25 |
160324000390 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
140710007281 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120810002039 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100715003070 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080711003082 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060615002023 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040726002648 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020618002611 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000630002149 | 2000-06-30 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State