JC CHANG CORPORATION

Name: | JC CHANG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (29 years ago) |
Entity Number: | 2078347 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 251 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-383-6270
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUNSHENG CHANG | Chief Executive Officer | 251 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JC CHANG CORPORATION | DOS Process Agent | 251 NASSAU AVE, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0071-21-116122 | No data | Alcohol sale | 2024-04-08 | 2024-04-08 | 2027-04-30 | 251 NASSAU AVENUE, BROOKLYN, New York, 11222 | Grocery Store |
1075069-DCA | Active | Business | 2001-03-16 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 251 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-04 | Address | 251 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2002-09-26 | 2020-10-08 | Address | 251 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1998-09-30 | 2002-09-26 | Address | 251 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2002-09-26 | Address | 251 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003769 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221010001213 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201008060217 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181010006109 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161004006795 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3386247 | RENEWAL | INVOICED | 2021-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3121643 | RENEWAL | INVOICED | 2019-12-02 | 200 | Tobacco Retail Dealer Renewal Fee |
3082682 | SCALE-01 | INVOICED | 2019-09-09 | 20 | SCALE TO 33 LBS |
2704438 | RENEWAL | INVOICED | 2017-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2694621 | CL VIO | INVOICED | 2017-11-15 | 350 | CL - Consumer Law Violation |
2692019 | SCALE-01 | INVOICED | 2017-11-09 | 20 | SCALE TO 33 LBS |
2454662 | SCALE-01 | INVOICED | 2016-09-22 | 20 | SCALE TO 33 LBS |
2209593 | RENEWAL | INVOICED | 2015-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
1856660 | OL VIO | INVOICED | 2014-10-17 | 750 | OL - Other Violation |
1856659 | TP VIO | INVOICED | 2014-10-17 | 750 | TP - Tobacco Fine Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-01 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2014-09-26 | Pleaded | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | 1 | No data | No data |
2014-09-26 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State