-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
CHANG'S IMPORTS, INC.
Company Details
Name: |
CHANG'S IMPORTS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Nov 1978 (46 years ago)
|
Date of dissolution: |
25 Apr 2012 |
Entity Number: |
519266 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
Texas |
Address: |
47 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Agent
Name |
Role |
Address |
CHANG'S IMPORTS, INC.
|
Agent
|
NAT ROSS, 47 WEST 34TH ST., NEW YORK, NY, 10001
|
DOS Process Agent
Name |
Role |
Address |
CHANG'S IMPORTS, INC.
|
DOS Process Agent
|
47 WEST 34TH ST., NEW YORK, NY, United States, 10001
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20150703089
|
2015-07-03
|
ASSUMED NAME LLC INITIAL FILING
|
2015-07-03
|
DP-2139000
|
2012-04-25
|
ANNULMENT OF AUTHORITY
|
2012-04-25
|
A527333-3
|
1978-11-01
|
APPLICATION OF AUTHORITY
|
1978-11-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0004831
|
Other Contract Actions
|
2000-06-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-06-29
|
Termination Date |
2002-09-23
|
Date Issue Joined |
2000-09-11
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
CHANG'S IMPORTS, INC.
|
Role |
Plaintiff
|
|
Name |
SRADER,
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State