Search icon

JIAN CHANG CO., INC.

Company Details

Name: JIAN CHANG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2008 (17 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 3626373
ZIP code: 07647
County: New York
Place of Formation: New York
Address: 160 PARIS AVE STE 5, NORTHVALE, NJ, United States, 07647
Principal Address: 25 DIVISION ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN WANG DOS Process Agent 160 PARIS AVE STE 5, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
BAI LING CUI Chief Executive Officer 25 DIVISION ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-02-04 2014-04-09 Address 24 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000523 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
140409002540 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120326002000 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100319002245 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080204000038 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-21 No data 25 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208458 OL VIO INVOICED 2013-02-12 500 OL - Other Violation
344271 CNV_SI INVOICED 2013-02-06 60 SI - Certificate of Inspection fee (scales)

Date of last update: 10 Mar 2025

Sources: New York Secretary of State