Name: | COMPOSITE TECH COMPANY USA LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2007 (18 years ago) |
Entity Number: | 3465925 |
ZIP code: | 10956 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 78 NASSAU DR, GREAT NECK, NY, United States, 11021 |
Address: | 78 NASSAU DR, AUTHORIZED PERSON, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CHANG | Chief Executive Officer | 78 NASSAU DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
COMPOSITE TECH COMPANY USA LIMITED | DOS Process Agent | 78 NASSAU DR, AUTHORIZED PERSON, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-01-24 | Address | 78 NASSAU DR, OAKLAND GARDENS, NY, 11021, USA (Type of address: Service of Process) |
2019-01-09 | 2024-01-24 | Address | 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2019-01-09 | Address | 5335 203RD STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2019-01-09 | Address | 5335 203RD STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124003083 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210105061607 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190109060974 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103006527 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160505006070 | 2016-05-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State