CHIA HSIUNG CORP.

Name: | CHIA HSIUNG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1987 (38 years ago) |
Entity Number: | 1193653 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 348 MYRTLE AVE., BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHONG LIANG DENG | Chief Executive Officer | 348 MYRTLE AVE., BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 MYRTLE AVE., BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2009-08-07 | Address | 348 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2001-10-17 | 2009-08-07 | Address | 348 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1999-08-25 | 2001-10-17 | Address | 348 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1993-03-19 | 2001-10-17 | Address | 348 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2001-10-17 | Address | 348 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060057 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
181010006656 | 2018-10-10 | BIENNIAL STATEMENT | 2017-08-01 |
131002002038 | 2013-10-02 | BIENNIAL STATEMENT | 2013-08-01 |
111012002078 | 2011-10-12 | BIENNIAL STATEMENT | 2011-08-01 |
090807002371 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3273758 | SCALE-01 | INVOICED | 2020-12-22 | 20 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State