Name: | CHEN AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2032680 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 431 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 431 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 431 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HUNG-TAI CHEN | Agent | 431 FIFTH AVENUE, 3RD FL., NEW YORK, NY, 10048 |
Name | Role | Address |
---|---|---|
HUNG TAI CHEN | Chief Executive Officer | 431 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2002-04-24 | Address | 431 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2000-05-15 | Address | 4 HAWTHORNE DR, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2002-04-24 | Address | 431 FIFTH AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2002-04-24 | Address | 431 FIFTH AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-05-23 | 1998-05-06 | Address | 431 FIFTH AVE. 3RD FL., NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178704 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
020424002427 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000515002187 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980506002509 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960523000171 | 1996-05-23 | APPLICATION OF AUTHORITY | 1996-05-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State