Search icon

DAI TONG CO., INC.

Company Details

Name: DAI TONG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1987 (38 years ago)
Entity Number: 1167056
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-962-6200

Phone +1 845-483-6001

Phone +1 845-443-8721

Phone +1 845-471-3545

Phone +1 855-528-7322

Phone +1 631-751-3000

Phone +1 716-845-2300

Phone +1 845-230-2388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAI TONG CO., INC. DOS Process Agent 100 MOTT ST, 2ND FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JANE CHIN Chief Executive Officer 100 MOTT ST., 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-04-16 2021-04-07 Address 100 MOTT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-04-16 2015-04-21 Address 100 MOTT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-05-11 2001-04-16 Address 128 POST RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
1999-05-11 2001-04-16 Address 128 POST RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1997-05-02 2001-04-16 Address 100 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060168 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190419060188 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170419006273 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150421006275 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130507006931 2013-05-07 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State