CHANG Y. HAN, C.P.A. P.C.

Name: | CHANG Y. HAN, C.P.A. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2003 (22 years ago) |
Entity Number: | 2941057 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 38-11 150 STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG Y. HAN C.P.A P.C. | DOS Process Agent | 38-11 150 STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
CHANG Y HAN | Chief Executive Officer | 38-11 150 STREET, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 38-11 150 STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2023-11-08 | Address | 38-11 150 STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2009-08-06 | 2023-11-08 | Address | 38-11 150 STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2009-08-06 | Address | 40-12 78TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2009-08-06 | Address | 40-12 78TH ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108000486 | 2023-11-08 | BIENNIAL STATEMENT | 2023-08-01 |
130816002023 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110808003214 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
100217000295 | 2010-02-17 | CERTIFICATE OF AMENDMENT | 2010-02-17 |
090806002477 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State