Search icon

T.S. CHAO CORPORATION

Company Details

Name: T.S. CHAO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (30 years ago)
Entity Number: 1857098
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 77 PARK AVE #10C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 PARK AVE #10C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUSAN H CHAO Chief Executive Officer 77 PARK AVE #10C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-11-02 2008-10-23 Address 15 WEST 47TH ST, BOOTH 58, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-02 2008-10-23 Address 15 WEST 47TH ST, BOOTH 58, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-11-02 2008-10-23 Address 15 WEST 47TH ST, BOOTH 58, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-10-11 1998-11-02 Address 36 W 44TH ST, 812, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-10-11 1998-11-02 Address 36 W 44TH ST, 812, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-10-11 1998-11-02 Address 36 W 44TH ST, 812, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-10-04 1996-10-11 Address 36 WEST 44TH STREET, #812, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002186 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101104002533 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081023002437 2008-10-23 BIENNIAL STATEMENT 2008-10-01
060925002236 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041124002506 2004-11-24 BIENNIAL STATEMENT 2004-10-01
030805000133 2003-08-05 ERRONEOUS ENTRY 2003-08-05
DP-1524499 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
001005002282 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981102002362 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961011002048 1996-10-11 BIENNIAL STATEMENT 1996-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State