Name: | CHENWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2017 (7 years ago) |
Entity Number: | 5247053 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 823 Classon Ave, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUYANG CHEN-WARE | Chief Executive Officer | 823 CLASSON AVE, BROOKLYN, NY, United States, 11238 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 823 CLASSON AVE 4A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 823 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-02-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-27 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001971 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220930012120 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007831 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211201004696 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200127000803 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State