Search icon

CHANG LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1995 (30 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 1961230
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 44-16 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG LIQUORS, INC. DOS Process Agent 44-16 KISSENA BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YUAN JINN CHANG Chief Executive Officer 44-16 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2011-10-18 2015-10-26 Address 39-07 PRINCE STREET, 4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-09-25 2011-10-18 Address 44-16 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2003-09-25 2011-10-18 Address 44-16 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2003-09-25 2011-10-18 Address 44-16 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1999-10-28 2003-09-25 Address 44-16 KISSENA BLVD., FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170629000380 2017-06-29 CERTIFICATE OF DISSOLUTION 2017-06-29
151026006228 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131025002046 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111018002442 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091008002186 2009-10-08 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State