Name: | CHOW TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1992 (33 years ago) |
Entity Number: | 1643044 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 5600 1ST AVE UNIT B14, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAI LING CUI | DOS Process Agent | 5600 1ST AVE UNIT B14, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
BAI LING CUI | Chief Executive Officer | 5600 1ST AVE UNIT B14, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2014-06-06 | Address | 5600 1ST AVE UNIT B14, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2008-06-18 | Address | 25 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2008-06-18 | Address | 25 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2006-06-05 | 2008-06-18 | Address | 25 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2006-06-05 | Address | 25 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061502 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180605007050 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160608006168 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140606006062 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120717002639 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
299476 | CNV_SI | INVOICED | 2008-01-09 | 60 | SI - Certificate of Inspection fee (scales) |
278452 | CNV_SI | INVOICED | 2005-02-22 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State