Search icon

CHAU'S CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHAU'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (29 years ago)
Date of dissolution: 30 May 2013
Entity Number: 2085127
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 69-32 229TH ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-32 229TH ST, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
ANDY CHAU Chief Executive Officer 69-32 229TH ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2003-01-30 2005-06-29 Address 58-22 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2003-01-30 2005-06-29 Address 58-22 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2003-01-30 2005-06-29 Address 58-22 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2000-12-15 2003-01-30 Address 69-32 229TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2000-12-15 2003-01-30 Address 69-32 229TH ST., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130530000512 2013-05-30 CERTIFICATE OF DISSOLUTION 2013-05-30
070412003114 2007-04-12 BIENNIAL STATEMENT 2006-11-01
050629002521 2005-06-29 BIENNIAL STATEMENT 2004-11-01
030130002162 2003-01-30 BIENNIAL STATEMENT 2002-11-01
001215002210 2000-12-15 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-24
Type:
Complaint
Address:
57-34 159TH STREET, FRESH MEADOWS, NY, 11365
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State