Search icon

CHO ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHO ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1998 (27 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 2302118
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4225 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHELLE CHO Chief Executive Officer 4225 27TH ST., LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
6X9L9
UEI Expiration Date:
2015-07-30

Business Information

Doing Business As:
ARROW TRANSPORTATION
Activation Date:
2014-07-30
Initial Registration Date:
2013-06-25

Commercial and government entity program

CAGE number:
6X9L9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MI SONG PARK
Corporate URL:
arrow-trans.com

National Provider Identifier

NPI Number:
1477706380

Authorized Person:

Name:
MISS ASHLEY CHO
Role:
EXECUTIVE VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
8778653036

History

Start date End date Type Value
2000-10-03 2002-09-06 Address 42-25 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-10-03 2002-09-06 Address 42-25 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-10-03 2002-09-06 Address 42-25 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-09-29 2000-10-03 Address 33-08 UNION ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702000079 2018-07-02 CERTIFICATE OF DISSOLUTION 2018-07-02
060829002454 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041123002482 2004-11-23 BIENNIAL STATEMENT 2004-09-01
020906002552 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001003002098 2000-10-03 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State