Name: | SINOVISION INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (36 years ago) |
Entity Number: | 1403033 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | Delaware |
Address: | 34-47 collins place, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MR. LAM HONG | Agent | 15 MERCER STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 34-47 collins place, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YU BAI | Chief Executive Officer | 34-47 COLLINS PLACE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 34-47 COLLINS PLACE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 15 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2024-12-05 | 2024-12-05 | Address | 2 RIVER TERRACE 12N, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 58 WHITE STREET APT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 15 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000207 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
241205000103 | 2024-12-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-03 |
231121002797 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
231026001763 | 2023-10-26 | BIENNIAL STATEMENT | 2021-11-01 |
191105060699 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State