CHEN'S SWEET FASHION INC.

Name: | CHEN'S SWEET FASHION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2010 (15 years ago) |
Entity Number: | 4022243 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 58-20 196TH PLACE, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN'S SWEET FASHION INC. | DOS Process Agent | 58-20 196TH PLACE, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
RONG DAN CHEN | Chief Executive Officer | 58-20 196TH PLACE, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 58-20 196TH PLACE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2024-02-14 | Address | 130-12 58TH RD, 2 FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-02-14 | Address | 75-85 E. BROADWAY, UNIT 115, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2016-12-21 | 2020-12-10 | Address | 75-85 E BROADWAY, UNIT 115, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2016-12-21 | 2020-12-10 | Address | 75-85 E BROADWAY, UNIT 115, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214004388 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
201210002005 | 2020-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2020-11-01 |
201103060998 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181109006586 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161221002017 | 2016-12-21 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State