Search icon

CHANG AN TOWING CO. CORP.

Company Details

Name: CHANG AN TOWING CO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1991 (34 years ago)
Date of dissolution: 25 Nov 2008
Entity Number: 1549192
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-17 41ST AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-460-4848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN-HSIUNG HO Chief Executive Officer 131-17 41ST AVE, FLUSHING, NY, United States, 13355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-17 41ST AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
0895522-DCA Inactive Business 2008-03-26 2010-04-30

History

Start date End date Type Value
1992-12-09 2003-04-23 Address 133-20 36TH RD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1992-12-09 2003-04-23 Address 133-20 36TH RD., FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-12-09 2003-04-23 Address 133-20 36TH RD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1991-05-20 1992-12-09 Address 133-28 36TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081125000949 2008-11-25 CERTIFICATE OF DISSOLUTION 2008-11-25
070530002530 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050712002484 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030423002216 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010508002374 2001-05-08 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1345542 RENEWAL INVOICED 2008-03-26 1200 Tow Truck Company License Renewal Fee
1345543 RENEWAL INVOICED 2006-07-20 400 Tow Truck Company License Renewal Fee
1345544 RENEWAL INVOICED 2006-03-15 2400 Tow Truck Company License Renewal Fee
860390 CNV_MS INVOICED 2005-04-20 15 Miscellaneous Fee
1345545 RENEWAL INVOICED 2003-12-18 2400 Tow Truck Company License Renewal Fee
860391 CNV_MS INVOICED 2003-02-24 25 Miscellaneous Fee
860392 TRUSTFUNDTTC INVOICED 2001-12-13 200 Tow Truck Company Trust Fund Enrollment Fee
1345546 RENEWAL INVOICED 2001-12-13 2400 Tow Truck Company License Renewal Fee
1345547 RENEWAL INVOICED 1999-12-07 2400 Tow Truck Company License Renewal Fee
860393 TRUSTFUNDTTC INVOICED 1999-12-03 200 Tow Truck Company Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State