DA ZHANG CORP.

Name: | DA ZHANG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139189 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 143 DIVISION ST APT 1A, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DA ZHANG CORP. | DOS Process Agent | 143 DIVISION ST APT 1A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SAU PING CHAN | Chief Executive Officer | 143 DIVISION ST APT 1A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 143 DIVISION ST APT 1A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2024-11-25 | Address | 143 DIVISION ST APT 1A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2024-11-25 | Address | 143 DIVISION ST APT 1A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2001-05-17 | 2017-10-27 | Address | 30 PEARL AVE, HAMDEN, CT, 06514, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2017-10-27 | Address | 30 PEARL AVENUE, HAMDEN, CT, 06514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002100 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
210622001017 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
190906060506 | 2019-09-06 | BIENNIAL STATEMENT | 2019-05-01 |
171027006249 | 2017-10-27 | BIENNIAL STATEMENT | 2017-05-01 |
130516002425 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State