Name: | ZENGHSU INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 06 Oct 2015 |
Entity Number: | 3834938 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 40-46 MAIN ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-46 MAIN ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
CHAO YIN CHEN | Chief Executive Officer | 6 DALE CARNEGIE CT, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2011-08-10 | Address | 149-10 SANFORD AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151006000357 | 2015-10-06 | CERTIFICATE OF DISSOLUTION | 2015-10-06 |
110810002012 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090717000426 | 2009-07-17 | CERTIFICATE OF INCORPORATION | 2009-07-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
200151 | WH VIO | INVOICED | 2012-10-05 | 2100 | WH - W&M Hearable Violation |
200152 | APPEAL | INVOICED | 2012-09-28 | 25 | Appeal Filing Fee |
339611 | LATE | INVOICED | 2012-08-10 | 100 | Scale Late Fee |
339612 | CNV_SI | INVOICED | 2012-07-03 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State