J. TANG COMPANY, INC.

Name: | J. TANG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1996 (29 years ago) |
Entity Number: | 2018292 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 198 CANAL ST., STE. 601, NEW YORK, NY, United States, 10013 |
Principal Address: | 198 CANAL ST, SUITE 601, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. TANG | Chief Executive Officer | 198 CANAL ST, SUITE 601, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 CANAL ST., STE. 601, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
corinne kwan | Agent | 198 canal st, suite 601, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-22 | 2024-10-15 | Address | 198 CANAL ST, SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2024-10-15 | Address | 198 CANAL ST., STE. 601, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-04-24 | 2014-07-22 | Address | 198 CANAL ST., STE. 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2014-07-22 | Address | 198 CANAL ST., STE. 601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-05-12 | 2000-04-24 | Address | 198 CANAL ST, STE 601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003769 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
140722002222 | 2014-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
120717003115 | 2012-07-17 | BIENNIAL STATEMENT | 2012-04-01 |
100420002387 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080401002600 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State