Search icon

ZHONG CHENG GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZHONG CHENG GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2009 (16 years ago)
Date of dissolution: 07 Sep 2018
Entity Number: 3801733
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5413 AVE N 2ND FLR, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-531-2195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5413 AVE N 2ND FLR, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
XIAO ZHONG CAO Chief Executive Officer 5413 AVE N 2ND FLR, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1386920-DCA Inactive Business 2011-04-06 2017-12-31

History

Start date End date Type Value
2009-04-22 2011-05-10 Address 5413 AVE N 2 FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907000067 2018-09-07 CERTIFICATE OF DISSOLUTION 2018-09-07
110510003130 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090422000941 2009-04-22 CERTIFICATE OF INCORPORATION 2009-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2234630 RENEWAL INVOICED 2015-12-15 340 Laundry License Renewal Fee
2088262 SCALE02 INVOICED 2015-05-22 40 SCALE TO 661 LBS
1551486 RENEWAL INVOICED 2014-01-04 340 Laundry License Renewal Fee
345413 CNV_SI INVOICED 2013-02-11 40 SI - Certificate of Inspection fee (scales)
175382 LL VIO INVOICED 2013-01-07 350 LL - License Violation
1056868 RENEWAL INVOICED 2011-12-16 340 Laundry License Renewal Fee
157669 LL VIO INVOICED 2011-07-25 400 LL - License Violation
1056867 LICENSE INVOICED 2011-04-06 170 Laundry License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State