Name: | CHUNIC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1980 (45 years ago) |
Entity Number: | 635833 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 MEADOW GATE WEST, ST. JAMES, NY, United States, 11780 |
Principal Address: | 9 MEADOW GATE WEST, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILY KAO | DOS Process Agent | 9 MEADOW GATE WEST, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
EMILY KAO | Chief Executive Officer | 9 MEADOW GATE WEST, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 9 MEADOW GATE WEST, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2024-08-01 | Address | 9 MEADOW GATE WEST, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2024-08-01 | Address | 9 MEADOW GATE WEST, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2010-02-18 | 2010-04-29 | Address | 9 MEADOW GATE WEST, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
1998-06-30 | 2010-04-29 | Address | 90-13 63 AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041427 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
190124002043 | 2019-01-24 | BIENNIAL STATEMENT | 2018-06-01 |
100429002888 | 2010-04-29 | BIENNIAL STATEMENT | 2008-06-01 |
100218000271 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
020607002631 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State