Search icon

DAN & TONG INC

Company Details

Name: DAN & TONG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660732
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 158 OCEAN AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUO KANG LIANG Chief Executive Officer 158 OCEAN AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
DAN & TONG INC DOS Process Agent 158 OCEAN AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 158 OCEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 1729 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-12-20 Address 1729 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-12-20 Address 1729 BAY RIDGE PARKWAY, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2014-05-14 2020-01-06 Address 1466 76TH STREET, 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2014-05-14 2020-01-06 Address 1466 76TH STREET, 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2014-05-14 2020-01-06 Address 1466 76TH STREET, 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-05-25 2014-05-14 Address 7003 13TH AVE, 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-05-25 2014-05-14 Address 7003 13TH AVE, 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2012-05-25 2014-05-14 Address 7003 13TH AVE, 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241220002924 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200106061122 2020-01-06 BIENNIAL STATEMENT 2018-04-01
170719006197 2017-07-19 BIENNIAL STATEMENT 2016-04-01
140514006403 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120525002343 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100428002365 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080421000038 2008-04-21 CERTIFICATE OF INCORPORATION 2008-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State