Search icon

CHANG WONG CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG WONG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391455
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 150 MOTT ST., NEW YORK, NY, United States, 10013
Principal Address: 150 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG WONG CO., INC. DOS Process Agent 150 MOTT ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHANG HE HUANG Chief Executive Officer 150 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 150 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-06-07 2023-06-13 Address 150 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-06-23 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-23 2023-06-13 Address 150 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004661 2023-06-13 BIENNIAL STATEMENT 2023-06-01
230119004248 2023-01-19 BIENNIAL STATEMENT 2021-06-01
030520002497 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010607002533 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990623000206 1999-06-23 CERTIFICATE OF INCORPORATION 1999-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172236 CL VIO INVOICED 2012-05-10 375 CL - Consumer Law Violation
184441 OL VIO INVOICED 2012-05-08 250 OL - Other Violation
197992 WH VIO INVOICED 2012-05-08 100 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State