Search icon

CHEN AGENCY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
HUNG-TAI CHEN Agent 431 FIFTH AVENUE, 3RD FL., NEW YORK, NY, 10048

Chief Executive Officer

Name Role Address
HUNG TAI CHEN Chief Executive Officer 431 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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