Name: | TANG ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2009 |
Entity Number: | 3200660 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 376 BROADWAY, #11E, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-925-8092
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE Y TANG | DOS Process Agent | 376 BROADWAY, #11E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOE Y TANG | Chief Executive Officer | 376 BROADWAY #11E, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1245414-DCA | Inactive | Business | 2006-12-20 | 2008-06-30 |
1243234-DCA | Inactive | Business | 2006-11-08 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-05 | 2007-07-30 | Address | 184 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090923000559 | 2009-09-23 | CERTIFICATE OF DISSOLUTION | 2009-09-23 |
070730002489 | 2007-07-30 | BIENNIAL STATEMENT | 2007-05-01 |
050505000336 | 2005-05-05 | CERTIFICATE OF INCORPORATION | 2005-05-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
774194 | LICENSE | INVOICED | 2006-12-21 | 340 | Electronic & Home Appliance Service Dealer License Fee |
766640 | LICENSE | INVOICED | 2006-11-09 | 170 | Secondhand Dealer General License Fee |
766639 | FINGERPRINT | INVOICED | 2006-11-08 | 75 | Fingerprint Fee |
68807 | PL VIO | INVOICED | 2006-11-08 | 500 | PL - Padlock Violation |
68808 | PL VIO | INVOICED | 2006-11-08 | 500 | PL - Padlock Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State