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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 PARK AVE #10C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUSAN H CHAO | Chief Executive Officer | 77 PARK AVE #10C, NEW YORK, NY, United States, 10016 |
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) |
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