TASTE OF CHINA INC

Name: | TASTE OF CHINA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2016 (9 years ago) |
Entity Number: | 5022655 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 MAIN STREET, TARRY TOWN, NY, United States, 10591 |
Principal Address: | 17 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TASTE OF CHINA INC | DOS Process Agent | 17 MAIN STREET, TARRY TOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MING YUN JIANG | Chief Executive Officer | 17 MAIN STREET, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 17 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2018-11-09 | 2024-12-04 | Address | 17 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2016-10-13 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-13 | 2024-12-04 | Address | 17 MAIN STREET, TARRY TOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005888 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221102003247 | 2022-11-02 | BIENNIAL STATEMENT | 2022-10-01 |
201218060465 | 2020-12-18 | BIENNIAL STATEMENT | 2020-10-01 |
181109006527 | 2018-11-09 | BIENNIAL STATEMENT | 2018-10-01 |
161013010144 | 2016-10-13 | CERTIFICATE OF INCORPORATION | 2016-10-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109177 | CL VIO | INVOICED | 2009-06-17 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State