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
Name | Role | Address |
---|---|---|
TAIHAN ELECTRIC USA LTD. | DOS Process Agent | 1270 telegraph rd., suite 324, SANTA FE SPRINGS, CA, United States, 90670 |
Name | Role | Address |
---|---|---|
tai cho, attorney at law | Agent | 445 5th avenue, ste. 9e, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
CHUN WON LEE | Chief Executive Officer | 12070 TELEGRAPH RD. SUITE #324, SANTA FE SPRINGS, CA, United States, 90670 |
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) |
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