Search icon

CHANG-YU CORPORATION

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHANG-YU CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Jan 1983
Branch of: CHANG-YU CORPORATION, NEW YORK (Company Number 786504)
Business ALEI: 0138535
Annual report due: 30 Jan 2000
Business address: 2730 SUMMER ST., STAMFORD, CT, 06905
Mailing address: 2720 SUMMER ST., STAMFORD, CT, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
W. JAMES COUSINS ESQ. Agent ROBERTS & STEWART PC, 3001 SUMMER ST, STAMFORD, CT, 06905, United States 52 CREEPING HEMLOCK RD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
YUNG W. CHANG Officer 2720 SUMMER ST., STAMFORD, CT, 06905, United States 17 PEPPERIDGE RD, STAMFORD, CT, 06905, United States
EDIE TOE Officer 2720 SUMMER ST., STAMFORD, CT, 06905, United States 4278 HAMPTON ST., ELMHURST, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007068185 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006985882 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002051530 1999-12-10 - Annual Report Annual Report 1999
0001916298 1998-11-13 - Annual Report Annual Report 1998
0001810478 1997-12-11 - Annual Report Annual Report 1997
0001708445 1997-02-18 - Annual Report Annual Report 1996
0001590079 1996-01-24 - Annual Report Annual Report 1996
0001546658 1995-05-15 - Annual Report Annual Report 1995
0000154099 1983-01-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information