Search icon

CHANG HUI TRADING USA INC.

Company Details

Name: CHANG HUI TRADING USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108647
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, United States, 10005
Principal Address: 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK CITY, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG HUI TRADING USA INC. DOS Process Agent 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YING ZHANG Chief Executive Officer 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK CITY, NY, United States, 10005

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-23 2023-06-15 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-23 2023-06-15 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-04-23 2021-04-23 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-24 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-24 2019-04-23 Address 40 WALL STREET 28 FL STE 2876, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615001578 2023-06-15 BIENNIAL STATEMENT 2023-03-01
210423060093 2021-04-23 BIENNIAL STATEMENT 2021-03-01
190423060269 2019-04-23 BIENNIAL STATEMENT 2019-03-01
170324010531 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Date of last update: 31 Jan 2025

Sources: New York Secretary of State