Search icon

A. CHANG, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 AUTUMN RIDGE RD, MORRIS PLAINS, NY, United States, 07950

Chief Executive Officer

Name Role Address
ARNOLD CHANG Chief Executive Officer 45 AUTUMN RIDGE RD, MORRIS PLAINS, NJ, United States, 07950

Unique Entity ID

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.

CAGE Code:
7NB85
UEI Expiration Date:
2019-11-27

Business Information

Activation Date:
2018-11-27
Initial Registration Date:
2016-06-17

History

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)

Filings

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