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
Name | Role | Address |
---|---|---|
YOO KYUNG HWANG | Chief Executive Officer | 43-70 KISSENA BLVD., #19F, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 WEST 56TH ST., 2ND FL, NEW YORK, NY, United States, 10019 |
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) |
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