Name: | CHINA TIMES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1982 (43 years ago) |
Date of dissolution: | 12 Mar 2001 |
Entity Number: | 755420 |
ZIP code: | 91776 |
County: | Queens |
Place of Formation: | District of Columbia |
Address: | 445 MADERA STREET, SAN GABRIEL, CA, United States, 91776 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHI CHUNG YU | Chief Executive Officer | 132 DA LE STREET, TAIPEI, Taiwan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 MADERA STREET, SAN GABRIEL, CA, United States, 91776 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2001-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-27 | 2001-03-12 | Address | 445 MADERA ST., SAN GABRIEL, CA, 91776, USA (Type of address: Service of Process) |
1993-04-29 | 1998-03-27 | Address | 445 MADERA STREET, SAN GABRIEL, CA, 91776, USA (Type of address: Service of Process) |
1982-03-05 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-03-05 | 1993-04-29 | Address | 43-31 36TH ST, LONG ISLAND CITY, NY, 11011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010312000577 | 2001-03-12 | SURRENDER OF AUTHORITY | 2001-03-12 |
000321002082 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
991207000292 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
980327002292 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
940425002236 | 1994-04-25 | BIENNIAL STATEMENT | 1994-03-01 |
930429002799 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
A846975-4 | 1982-03-05 | APPLICATION OF AUTHORITY | 1982-03-05 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State