Search icon

CONSTANCE CHUNG, INC.

Company Details

Name: CONSTANCE CHUNG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2006 (19 years ago)
Entity Number: 3407743
ZIP code: 10020
County: New York
Place of Formation: Delaware
Principal Address: 1617 John F. Kennedy Blvd. Suite 2041, Philadelphia, PA, United States, 19103
Address: 1 Rockefeller Plaza, Suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CONSTANCE CHUNG Chief Executive Officer 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza,, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-09-04 2024-09-04 Address C/O MR JOHNATHAN LENOX, 200 PARK AVE SOUTH, #1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1617 JOHN F. KENNEDY BLVD. SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address C/O MR JOHNATHAN LENOX, 200 PARK AVE SOUTH, #1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 1617 JOHN F. KENNEDY BLVD. SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904004340 2024-09-04 BIENNIAL STATEMENT 2024-09-04
231228002549 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
220906002117 2022-09-06 BIENNIAL STATEMENT 2022-09-01
210811001633 2021-08-11 AMENDMENT TO BIENNIAL STATEMENT 2021-08-11
200909060775 2020-09-09 BIENNIAL STATEMENT 2020-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State