Name: | CHINESE-AMERICAN BUSINESS DEVELOPMENT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2006114 |
ZIP code: | 11362 |
County: | New York |
Place of Formation: | New York |
Address: | 252-53 Leeds Road, RM 304, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ZHANG | DOS Process Agent | 252-53 Leeds Road, RM 304, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
PETER JIN PING ZHANG | Chief Executive Officer | 252-53 LEEDS ROAD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 252-53 LEEDS ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-05-18 | 2024-08-28 | Address | 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-05-18 | 2024-08-28 | Address | 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-23 | 2012-05-18 | Address | 325 BROADWAY, SUITE 301, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002254 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
120518002298 | 2012-05-18 | BIENNIAL STATEMENT | 2012-03-01 |
100329003665 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080331003101 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060324002400 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State