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
Name | Role | Address |
---|---|---|
WARREN WANG | DOS Process Agent | 160 PARIS AVE STE 5, NORTHVALE, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
BAI LING CUI | Chief Executive Officer | 25 DIVISION ST, NEW YORK, NY, United States, 10002 |
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) |
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 |
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 |
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