Search icon

TAIHAN ELECTRIC USA LTD.

Headquarter

Company Details

Name: TAIHAN ELECTRIC USA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582241
ZIP code: 90670
County: Nassau
Place of Formation: New York
Address: 1270 telegraph rd., suite 324, SANTA FE SPRINGS, CA, United States, 90670
Principal Address: 12070 TELEGRAPH RD. SUITE #324, SANTA FE SPRINGS, CA, United States, 90670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAIHAN ELECTRIC USA LTD. DOS Process Agent 1270 telegraph rd., suite 324, SANTA FE SPRINGS, CA, United States, 90670

Agent

Name Role Address
tai cho, attorney at law Agent 445 5th avenue, ste. 9e, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
CHUN WON LEE Chief Executive Officer 12070 TELEGRAPH RD. SUITE #324, SANTA FE SPRINGS, CA, United States, 90670

Links between entities

Type:
Headquarter of
Company Number:
20241851381
State:
COLORADO

History

Start date End date Type Value
2021-05-11 2021-07-30 Address 12070 TELEGRAPH RD. SUITE #324, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer)
2016-09-16 2021-07-30 Shares Share type: PAR VALUE, Number of shares: 546, Par value: 7500
2016-08-19 2016-09-16 Shares Share type: PAR VALUE, Number of shares: 80, Par value: 7500
2015-04-23 2016-08-19 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 7500
2014-07-24 2021-05-11 Address 12016 TELEGRAPH RD. SUITE #200, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230105003084 2023-01-05 BIENNIAL STATEMENT 2022-12-01
210730001732 2021-07-30 CERTIFICATE OF CHANGE BY ENTITY 2021-07-30
210511002001 2021-05-11 AMENDMENT TO BIENNIAL STATEMENT 2020-12-01
201202060992 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006553 2018-12-05 BIENNIAL STATEMENT 2018-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State