Search icon

ZHONG TAI, INC.

Company Details

Name: ZHONG TAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1999 (25 years ago)
Entity Number: 2419461
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 825 6th Ave, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QU, JIAH GUO Chief Executive Officer 825 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ZHONG TAI, INC. DOS Process Agent 825 6th Ave, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-11-05 2019-11-01 Address 30 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-03 2018-11-05 Address 53-13 97TH PLACE, FLUSHING, NY, 11368, 3026, USA (Type of address: Principal Executive Office)
2003-09-03 2018-11-05 Address 53-13 97TH PLACE, CORONA, NY, 11368, 3026, USA (Type of address: Service of Process)
2003-09-03 2018-11-05 Address 53-13 97TH PLACE, FLUSHING, NY, 11368, 3026, USA (Type of address: Chief Executive Officer)
2002-02-20 2003-09-03 Address 53-13 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2002-02-20 2003-09-03 Address 53-13 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1999-09-16 2003-09-03 Address 53-13 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211214001940 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191101061768 2019-11-01 BIENNIAL STATEMENT 2019-09-01
181105002020 2018-11-05 BIENNIAL STATEMENT 2017-09-01
051110002573 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030903002619 2003-09-03 BIENNIAL STATEMENT 2003-09-01
020220002652 2002-02-20 BIENNIAL STATEMENT 2001-09-01
990916000475 1999-09-16 CERTIFICATE OF INCORPORATION 1999-09-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State