Search icon

TSANG'S NEW TRADING INC.

Company Details

Name: TSANG'S NEW TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2003 (22 years ago)
Date of dissolution: 08 Nov 2022
Entity Number: 2854624
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2734 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2734 E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOHN K TSANG Chief Executive Officer 2734 EAST TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2011-02-14 2023-02-28 Address 2734 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-02-14 Address 211 HEMPSTEAD TPKE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2005-03-28 2009-01-22 Address 2425 FRISBY AVE, #2A, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-03-28 2009-01-22 Address 2425 FRISBY AVE, #2A, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2005-03-28 2023-02-28 Address 2734 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228003267 2022-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-08
190109060980 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006673 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150128006667 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130206002241 2013-02-06 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
63097 CL VIO INVOICED 2006-08-03 250 CL - Consumer Law Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State