Name: | BOCONCEPT CHELSEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2004 (21 years ago) |
Entity Number: | 3129768 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 144 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAOKAO CHENG | DOS Process Agent | 144 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHAOKAO CHENG | Chief Executive Officer | 144 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-10 | 2008-11-14 | Address | 144 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2008-11-14 | Address | 144 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-11-10 | 2008-11-14 | Address | 11E, 159 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-11-23 | 2006-11-10 | Address | 11E, 159 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107007114 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121109006558 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101122003050 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081114003050 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061110002818 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State