CHANG WONG CO., INC.

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
Name | Role | Address |
---|---|---|
CHANG WONG CO., INC. | DOS Process Agent | 150 MOTT ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHANG HE HUANG | Chief Executive Officer | 150 MOTT ST, NEW YORK, NY, United States, 10013 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State