Search icon

TUNG CHAN CORPORATION

Company Details

Name: TUNG CHAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1991 (34 years ago)
Entity Number: 1519425
ZIP code: 10983
County: Westchester
Place of Formation: New York
Address: 65 BRIANBETH PL, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEI KAU CHAN Chief Executive Officer 65 BRIANBETH PL, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BRIANBETH PL, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 65 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-03-03 Address 65 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2025-03-03 Address 65 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2023-07-11 2023-07-11 Address 65 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2013-09-11 2023-07-11 Address 65 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2013-09-11 2023-07-11 Address 65 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-09-11 Address 156 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2011-03-29 2013-09-11 Address 156 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-09-11 Address 156 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000079 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230711002060 2023-07-11 BIENNIAL STATEMENT 2023-03-01
210303061815 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060377 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170726006178 2017-07-26 BIENNIAL STATEMENT 2017-03-01
151015006314 2015-10-15 BIENNIAL STATEMENT 2015-03-01
130911002341 2013-09-11 BIENNIAL STATEMENT 2013-03-01
110329002450 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090319003015 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321002814 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State