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
Name | Role | Address |
---|---|---|
GUO KANG LIANG | Chief Executive Officer | 158 OCEAN AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
DAN & TONG INC | DOS Process Agent | 158 OCEAN AVE, STATEN ISLAND, NY, United States, 10305 |
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) |
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