Search icon

DA TAI JIANG CHENG INC.

Company Details

Name: DA TAI JIANG CHENG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2012 (13 years ago)
Date of dissolution: 29 Dec 2014
Entity Number: 4196510
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 286 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 286 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-941-7459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
XIANG XI WANG Chief Executive Officer 286 GRAND ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1469443-DCA Inactive Business 2013-07-19 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
141229000630 2014-12-29 CERTIFICATE OF DISSOLUTION 2014-12-29
140603002026 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120201000240 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1657821 SCALE-01 INVOICED 2014-04-21 40 SCALE TO 33 LBS
1626938 RENEWAL INVOICED 2014-03-19 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1537598 LL VIO INVOICED 2013-12-17 300 LL - License Violation
1505869 SCALE-01 INVOICED 2013-11-12 20 SCALE TO 33 LBS
1505270 LL VIO CREDITED 2013-11-10 300 LL - License Violation
1245585 LICENSE INVOICED 2013-07-19 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State