Name: | CONGEE VILLAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098511 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 100 ALLEN STREET, STORE, NEW YORK, NY, United States, 10002 |
Principal Address: | 100 ALLEN STREET, 2C, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LIANG | DOS Process Agent | 100 ALLEN STREET, STORE, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
PETER LIANG | Chief Executive Officer | 100 ALLEN ST, #2C, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2021-01-11 | Address | 100 ALLEN ST, #2C, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2007-01-26 | 2013-02-07 | Address | 100 ALLEN STREET, #5B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2007-01-26 | 2013-02-07 | Address | 100 ALLEN STREET, STORE, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2007-01-26 | 2009-01-13 | Address | 100 ALLEN ST, #4D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2007-01-26 | Address | 100 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060242 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
200420060153 | 2020-04-20 | BIENNIAL STATEMENT | 2019-01-01 |
130207006632 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110124002471 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090113003107 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State