CHANG'S LIQUOR CENTER, INC.

Name: | CHANG'S LIQUOR CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1989 (36 years ago) |
Date of dissolution: | 14 Dec 2009 |
Entity Number: | 1355406 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-04 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-04 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
SHYH-CHANG CHANG | Chief Executive Officer | 73-04 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1993-07-21 | Address | 73-04 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1989-05-24 | 2007-05-21 | Address | 43-34 UNION STREET, APARTMENT 3M, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091214000522 | 2009-12-14 | CERTIFICATE OF DISSOLUTION | 2009-12-14 |
090624002353 | 2009-06-24 | BIENNIAL STATEMENT | 2009-05-01 |
070521002045 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050701002710 | 2005-07-01 | BIENNIAL STATEMENT | 2005-05-01 |
030428002173 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State