Search icon

CHOI WONG TRADING CORP.

Company Details

Name: CHOI WONG TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1998 (26 years ago)
Entity Number: 2303046
ZIP code: 11377
County: Suffolk
Place of Formation: New York
Address: 41-58 73RD ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIN WAN WONG Chief Executive Officer 41-58 73RD ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
TIN WAN WONG DOS Process Agent 41-58 73RD ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 65-14 WOODSIDE AVE., 2/F, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2019-01-25 2025-01-18 Address 65-14 WOODSIDE AVE., 2/F, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2019-01-25 2025-01-18 Address 65-14 WOODSIDE AVE., 2/F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2004-12-17 2019-01-25 Address 717 3RD AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2000-10-25 2019-01-25 Address 717 3RD AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2000-10-25 2019-01-25 Address 717 3RD AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1998-10-01 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-01 2004-12-17 Address 717 3RD AVE., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000117 2025-01-18 BIENNIAL STATEMENT 2025-01-18
230107000848 2023-01-07 BIENNIAL STATEMENT 2022-10-01
210202061715 2021-02-02 BIENNIAL STATEMENT 2020-10-01
190125002003 2019-01-25 BIENNIAL STATEMENT 2018-10-01
070202000001 2007-02-02 ANNULMENT OF DISSOLUTION 2007-02-02
DP-1742517 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
041217002409 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021003002322 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001025002110 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981001000489 1998-10-01 CERTIFICATE OF INCORPORATION 1998-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State