Name: | TAISHIN LIQUOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1989 (36 years ago) |
Entity Number: | 1316735 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEIN-CHIN CHEN | DOS Process Agent | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
SHEIN-CHIN CHEN | Chief Executive Officer | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-115111 | Alcohol sale | 2021-07-28 | 2021-07-28 | 2024-08-31 | 73 05 37TH ROAD, JACKSON HEIGHTS, New York, 11372 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-02-02 | 2025-01-02 | Address | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-02-02 | 2025-01-02 | Address | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1994-02-02 | Address | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1994-02-02 | Address | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1989-01-13 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-13 | 1994-02-02 | Address | 73-05 37TH ROAD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003905 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104003778 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220623002455 | 2022-06-23 | BIENNIAL STATEMENT | 2021-01-01 |
210629002319 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
940202002411 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930803003041 | 1993-08-03 | BIENNIAL STATEMENT | 1993-01-01 |
B729166-3 | 1989-01-13 | CERTIFICATE OF INCORPORATION | 1989-01-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State