Search icon

TIANCHENG CHEMPHARM INC. USA

Company Details

Name: TIANCHENG CHEMPHARM INC. USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592733
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 17 BREUER AVENUE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIZHE ZHANG DOS Process Agent 17 BREUER AVENUE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
GUOJI ZHANG Chief Executive Officer 17 BREUER AVENUE, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2011-10-20 2015-01-05 Address 17 BREUER AVENUE, GREAT NEKC, NY, 11023, USA (Type of address: Chief Executive Officer)
2011-04-29 2011-10-20 Address 35 MELBY LANE, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
2011-04-29 2011-10-20 Address 35 MELBY LANE, EAST HILLS, NY, 11576, USA (Type of address: Principal Executive Office)
2011-04-29 2013-01-11 Address 35 MELBY LANE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)
2001-01-10 2011-04-29 Address 28-12 203 STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105006335 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006563 2013-01-11 BIENNIAL STATEMENT 2013-01-01
111020002766 2011-10-20 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
110429002762 2011-04-29 BIENNIAL STATEMENT 2011-01-01
010110000948 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704130 Arbitration 2017-07-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 480000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-07-12
Termination Date 2018-07-19
Section 0001
Status Terminated

Parties

Name TIANJIN PORT FREE TRADE ZONE I
Role Plaintiff
Name TIANCHENG CHEMPHARM INC. USA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State