Name: | J. T. TAI & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1950 (75 years ago) |
Entity Number: | 65524 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-285-5242
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. T. TAI & CO. INC. | DOS Process Agent | 18 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
KUEICHU W. HSU | Chief Executive Officer | 5321 WEST BERYL AVENUE, GLENDALE, AZ, United States, 85302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0496070-DCA | Inactive | Business | 1997-07-01 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 5321 WEST BERYL AVENUE, GLENDALE, AZ, 85302, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 6321 WEST BERYL AVENUE, GLENDALE, AZ, 85302, USA (Type of address: Chief Executive Officer) |
2021-10-27 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-05 | 2024-01-18 | Address | 6321 WEST BERYL AVENUE, GLENDALE, AZ, 85302, USA (Type of address: Chief Executive Officer) |
2014-09-18 | 2024-01-18 | Address | 18 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001383 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200205002003 | 2020-02-05 | AMENDMENT TO BIENNIAL STATEMENT | 2018-08-01 |
180806006989 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140918006424 | 2014-09-18 | BIENNIAL STATEMENT | 2014-08-01 |
120815002261 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3139450 | LL VIO | INVOICED | 2020-01-02 | 500 | LL - License Violation |
3047498 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
2629657 | RENEWAL | INVOICED | 2017-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
2132270 | RENEWAL | INVOICED | 2015-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
1316733 | RENEWAL | INVOICED | 2013-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
1316734 | RENEWAL | INVOICED | 2011-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1316735 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1316736 | RENEWAL | INVOICED | 2007-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
1316737 | RENEWAL | INVOICED | 2005-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1316738 | RENEWAL | INVOICED | 2003-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-18 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2019-12-18 | Pleaded | BUSINESS DOES NOT KEEP RECORDS OF PURCHASES AND SALES AND, THEREFORE, DOES NOT RECORD THE 7 REQUIRED ITEMS OF INFORMATION FOR EACH PURCHASE AND SALE (7 counts) | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State