Search icon

TASTE OF CHINA II, INC.

Company Details

Name: TASTE OF CHINA II, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 12 Jul 1996 (29 years ago)
Date of Dissolution: 25 Jun 2008 (17 years ago)
Date of Status Change: 25 Jun 2008 (17 years ago)
Identification Number: 000090496
ZIP code: 02818
County: Kent County
Principal Address: 148 MAIN STREET, EAST GREENWICH, RI, 02818, USA
Purpose: OPERATE AN ORIENTAL RESTAURANT.
Fictitious names: TASTE OF CHINA II (trading name, 1996-07-12 - )

PRESIDENT

Name Role Address
MING LING YAU PRESIDENT 148 MAIN STREET EAST GREENWICH, RI 02818- USA

Agent

Name Role Address
WILLIAM C. ROGERS, ESQ. Agent 245 TOWER HILL ROAD, NORTH KINGSTOWN, RI, 02852, USA

Filings

Number Name File Date
200812122190 Annual Report 2008-06-26
200812122000 Annual Report 2008-06-25
200812122280 Articles of Dissolution 2008-06-25
200812121940 Reinstatement 2008-06-25
200703058690 Revocation Certificate For Failure to File the Annual Report for the Year 2007-11-26
200702971710 Revocation Notice For Failure to File An Annual Report 2007-08-09

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State