Name: | HI-SON CHANG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1991 (34 years ago) |
Date of dissolution: | 11 Jan 2022 |
Entity Number: | 1507623 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953 |
Address: | 11 STILLWELL STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HI-SON CHANG CO., INC. | DOS Process Agent | 11 STILLWELL STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CHIH SHIH CHANG | Chief Executive Officer | 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-13 | 2022-08-27 | Address | 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2013-02-13 | 2022-08-27 | Address | 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2013-02-13 | Address | 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2007-02-26 | 2013-02-13 | Address | 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2013-02-13 | Address | 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-10-31 | 2007-02-26 | Address | 11 STILLWELL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-10-31 | 2007-02-26 | Address | 11 STILLWELL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2003-10-31 | 2007-02-26 | Address | 11 STILLWELL ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1991-02-07 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-02-07 | 2003-10-31 | Address | 34 NOELL AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220827000073 | 2022-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-11 |
190207060823 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170209006300 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150217006372 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130213006066 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110308002058 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090204003005 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070226002660 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050322002782 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
031031002731 | 2003-10-31 | BIENNIAL STATEMENT | 2003-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5918898006 | 2020-06-29 | 0235 | PPP | 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953-2524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State