Search icon

CHANG MI, INC.

Company Details

Name: CHANG MI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1996 (28 years ago)
Date of dissolution: 31 Oct 2003
Entity Number: 2067220
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 46 WEST 56TH ST., 2ND FL, NEW YORK, NY, United States, 10019
Principal Address: 46 WEST 56TH ST., 2ND FL., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOO KYUNG HWANG Chief Executive Officer 43-70 KISSENA BLVD., #19F, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 WEST 56TH ST., 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-09-19 1999-01-11 Address 46 WEST 56TH STREET 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031031000180 2003-10-31 CERTIFICATE OF DISSOLUTION 2003-10-31
990111002276 1999-01-11 BIENNIAL STATEMENT 1998-09-01
960919000164 1996-09-19 CERTIFICATE OF INCORPORATION 1996-09-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State