Name: | P. CHEN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1993 (32 years ago) |
Entity Number: | 1745729 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL CHEN | DOS Process Agent | 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
CHERYL CHEN | Chief Executive Officer | 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2023-03-09 | Address | 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2011-08-03 | 2023-03-09 | Address | 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 2011-08-03 | Address | 95 POMONA AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1996-01-17 | 2011-08-03 | Address | 95 POMONA AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309002630 | 2023-03-09 | BIENNIAL STATEMENT | 2021-07-01 |
170713006292 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150701006162 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006379 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110803002370 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State