TA CHENG CHANG'S INC.

Name: | TA CHENG CHANG'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1987 (38 years ago) |
Date of dissolution: | 14 Oct 2015 |
Entity Number: | 1194040 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 21 SPRUCE LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIN CHIEN CHANG | Chief Executive Officer | 21 SPRUCE LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SPRUCE LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2009-10-26 | Address | FOREST DRUGS, 112-53 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2009-10-26 | Address | FOREST DRUGS, 112-53 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-08-04 | 2009-10-26 | Address | FOREST DRUGS, 112-53 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1999-08-25 | 2003-08-04 | Address | 112-53 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 1999-08-25 | Address | 112-53 QNS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151014000191 | 2015-10-14 | CERTIFICATE OF DISSOLUTION | 2015-10-14 |
130826002032 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110830002677 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
091026002049 | 2009-10-26 | BIENNIAL STATEMENT | 2009-08-01 |
070824002711 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State