Name: | A. CHANG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1993 (32 years ago) |
Entity Number: | 1744805 |
ZIP code: | 07950 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 AUTUMN RIDGE RD, MORRIS PLAINS, NY, United States, 07950 |
Principal Address: | 45 AUTUMN RIDGE RD, MORRIS PLAINS, NJ, United States, 07950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 AUTUMN RIDGE RD, MORRIS PLAINS, NY, United States, 07950 |
Name | Role | Address |
---|---|---|
ARNOLD CHANG | Chief Executive Officer | 45 AUTUMN RIDGE RD, MORRIS PLAINS, NJ, United States, 07950 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-08-09 | 2009-07-02 | Address | 45 AUTUMN RIDGE RD, APT 1M, MORRIS PLAINS, NY, 07950, USA (Type of address: Service of Process) |
2007-08-09 | 2019-07-03 | Address | 45 AUTUMN RIDGE RD, MORRIS PLAINS, NY, 07950, USA (Type of address: Principal Executive Office) |
2007-08-09 | 2019-07-03 | Address | 45 AUTUMN RIDGE RD, MORRIS PLAINS, NY, 07950, USA (Type of address: Chief Executive Officer) |
2005-08-29 | 2007-08-09 | Address | 67-76 BOOTH ST, 1M, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2005-08-29 | 2007-08-09 | Address | 67-76 BOOTH ST, 1M, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060322 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
190211060723 | 2019-02-11 | BIENNIAL STATEMENT | 2017-07-01 |
130716002034 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110720002014 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002338 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State