Search icon

WAH CHANG METAL TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAH CHANG METAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2012 (13 years ago)
Date of dissolution: 20 Aug 2021
Entity Number: 4244394
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 918 62ND STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-577-2818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BING LIANG HUANG DOS Process Agent 918 62ND STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1431200-DCA Inactive Business 2012-05-23 2021-06-30

History

Start date End date Type Value
2012-05-11 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-11 2022-04-03 Address 918 62ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000316 2021-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-20
120511000432 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176728 RENEWAL INVOICED 2020-04-23 75 Scrap Metal Processor Renewal Fee
3017223 RENEWAL INVOICED 2019-04-12 75 Scrap Metal Processor Renewal Fee
2772656 RENEWAL INVOICED 2018-04-09 75 Scrap Metal Processor Renewal Fee
2615408 RENEWAL INVOICED 2017-05-23 75 Scrap Metal Processor Renewal Fee
2361702 RENEWAL INVOICED 2016-06-09 75 Scrap Metal Processor Renewal Fee
2110306 RENEWAL INVOICED 2015-06-22 75 Scrap Metal Processor Renewal Fee
1718617 RENEWAL INVOICED 2014-06-30 75 Scrap Metal Processor Renewal Fee
1228021 RENEWAL INVOICED 2013-04-15 75 Scrap Metal Processor Renewal Fee
1144321 FINGERPRINT INVOICED 2012-05-24 75 Fingerprint Fee
1144322 LICENSE INVOICED 2012-05-23 113 Scrap Metal Processor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213403 Office of Administrative Trials and Hearings Issued Settled 2016-04-08 250 2016-05-02 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-10-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State