Search icon

CHINA TIMES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHI CHUNG YU Chief Executive Officer 132 DA LE STREET, TAIPEI, Taiwan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 MADERA STREET, SAN GABRIEL, CA, United States, 91776

History

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)

Filings

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