Search icon

CHANG JIANG CORP.

Company Details

Name: CHANG JIANG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733365
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1224 83RD STREET, BROOKLYN, NY, United States, 11228
Principal Address: 1224 83RD ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 83RD STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SHENG LIN Chief Executive Officer 1224 83RD ST, BROOKLYN, NY, United States, 11228

Legal Entity Identifier

LEI Number:
2549000Z1BDMDQXR5882

Registration Details:

Initial Registration Date:
2024-09-25
Next Renewal Date:
2025-09-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 1224 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 5713 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 5713 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-19 Address 5713 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119004119 2024-11-19 BIENNIAL STATEMENT 2024-11-19
240827003044 2024-08-27 BIENNIAL STATEMENT 2024-08-27
201113060576 2020-11-13 BIENNIAL STATEMENT 2020-10-01
081020000048 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State