Search icon

SINOVISION INCORPORATED

Company Details

Name: SINOVISION INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 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

Agent

Name Role Address
MR. LAM HONG Agent 15 MERCER STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 34-47 collins place, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YU BAI Chief Executive Officer 34-47 COLLINS PLACE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
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 15 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
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 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-12-05 2024-12-05 Address 58 WHITE STREET APT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-12-05 Address 15 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-11-21 2024-12-05 Address 15 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-11-21 2023-11-21 Address 2 RIVER TERRACE 12N, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 58 WHITE STREET APT 1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-12-05 Address 2 RIVER TERRACE 12N, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)

Filings

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
171101006926 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006571 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006529 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111121002228 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091117002388 2009-11-17 BIENNIAL STATEMENT 2009-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702931 Copyright 2017-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-21
Termination Date 2018-03-01
Date Issue Joined 2017-07-28
Pretrial Conference Date 2017-10-05
Section 0101
Status Terminated

Parties

Name WARD
Role Plaintiff
Name SINOVISION INCORPORATED
Role Defendant
2304826 Copyright 2023-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-08
Termination Date 2024-07-03
Date Issue Joined 2024-02-29
Section 0501
Status Terminated

Parties

Name MCGLYNN
Role Plaintiff
Name SINOVISION INCORPORATED
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State