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
Name | Role | Address |
---|---|---|
CHENG-HSI TAI DDS | Chief Executive Officer | 41 E 57TH ST, 2008, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 E 57TH ST, 2008, NEW YORK, NY, United States, 10022 |
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) |
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