Search icon

CHENG-HSI TAI, D.D.S., P.C.

Company Details

Name: CHENG-HSI TAI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (38 years ago)
Entity Number: 1111663
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 E 57TH ST, 2008, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHENG-HSI TAI DDS Chief Executive Officer 41 E 57TH ST, 2008, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 E 57TH ST, 2008, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-09-21 2000-12-19 Address 745 5TH AVE STE 1508, NEW YORK, NY, 10151, 1599, USA (Type of address: Principal Executive Office)
1998-09-21 2000-12-19 Address 347 WEST 57TH ST #11C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-09-21 2000-12-19 Address 745 5TH AVE STE 1508, NEW YORK, NY, 10151, 1599, USA (Type of address: Service of Process)
1997-03-28 1998-09-21 Address 367 W 57TH ST, APT 11C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-03-28 1998-09-21 Address 347 5TH AVE, STE 1508, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1997-03-28 1998-09-21 Address 745 5TH AVE, STE 1508, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)
1986-09-12 1997-03-28 Address 347 WEST 57TH STREET, APT 11C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913006468 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101123002555 2010-11-23 BIENNIAL STATEMENT 2010-09-01
061018002037 2006-10-18 BIENNIAL STATEMENT 2006-09-01
050218002658 2005-02-18 BIENNIAL STATEMENT 2004-09-01
001219002163 2000-12-19 BIENNIAL STATEMENT 2000-09-01
980921002219 1998-09-21 BIENNIAL STATEMENT 1998-09-01
970328002528 1997-03-28 BIENNIAL STATEMENT 1996-09-01
910530000001 1991-05-30 CERTIFICATE OF AMENDMENT 1991-05-30
B401000-6 1986-09-12 CERTIFICATE OF INCORPORATION 1986-09-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State