Search icon

CHANG AGENCY INC.

Company Details

Name: CHANG AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296426
ZIP code: 75056
County: Queens
Place of Formation: New York
Address: 2525 HUNTERS BLVD., LEWISVILLE, TX, United States, 75056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHANG AGENCY, INC. PENSION PLAN 2012 113452321 2013-10-14 CHANG AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7184611600
Plan sponsor’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing LILY CHANG
Role Employer/plan sponsor
Date 2013-10-13
Name of individual signing LILY CHANG
CHANG AGENCY, INC. PENSION PLAN 2011 113452321 2012-10-15 CHANG AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7184611600
Plan sponsor’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 113452321
Plan administrator’s name CHANG AGENCY, INC.
Plan administrator’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355
Administrator’s telephone number 7184611600

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LILY CHANG
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing LILY CHANG
CHANG AGENCY, INC. PENSION PLAN 2010 113452321 2011-10-17 CHANG AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7184611600
Plan sponsor’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 113452321
Plan administrator’s name CHANG AGENCY, INC.
Plan administrator’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355
Administrator’s telephone number 7184611600

Signature of

Role Plan administrator
Date 2011-10-15
Name of individual signing MARK PESCHANSKY
Role Employer/plan sponsor
Date 2011-10-15
Name of individual signing MARK PESCHANSKY
CHANG AGENCY, INC. PENSION PLAN 2009 113452321 2010-10-18 CHANG AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7184611600
Plan sponsor’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 113452321
Plan administrator’s name CHANG AGENCY, INC.
Plan administrator’s address 41-25 KISSENA BOULEVARD, SUITE 111, FLUSHING, NY, 11355
Administrator’s telephone number 7184611600

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing HWEICHEN CHANG
Role Employer/plan sponsor
Date 2010-10-18
Name of individual signing HWEICHEN CHANG

Chief Executive Officer

Name Role Address
YINFANG WANG Chief Executive Officer 2525 HUNTERS BLVD, LEWISVILLE, TX, United States, 75056

DOS Process Agent

Name Role Address
YINFANG WANG DOS Process Agent 2525 HUNTERS BLVD., LEWISVILLE, TX, United States, 75056

History

Start date End date Type Value
2012-09-07 2020-09-02 Address 41-25 KISSENA BLVD.,, STE 111, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-09-18 2020-09-02 Address 41-25 KISSENA BLVD, STE 111, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1998-09-10 2012-09-07 Address 41-25 KISSENA BLVD., RM. 111, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061856 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120907006792 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002247 2010-09-13 BIENNIAL STATEMENT 2010-09-01
081009002263 2008-10-09 BIENNIAL STATEMENT 2008-09-01
060818002651 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041101002701 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020816002574 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000918002337 2000-09-18 BIENNIAL STATEMENT 2000-09-01
980910000491 1998-09-10 CERTIFICATE OF INCORPORATION 1998-09-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State