Name: | CHINA RESOURCES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1991 (34 years ago) |
Date of dissolution: | 12 Mar 2002 |
Entity Number: | 1499631 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | C/O MS ALICE YOUNG ESQ, 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LI SHA | Chief Executive Officer | 1201 12/F RESOURCES BLDG, 26 HARBOUR RD, HONG KONG, China |
Name | Role | Address |
---|---|---|
KAYE SCHOLEK FIERMAN HAYS & HANDLER LLP | DOS Process Agent | C/O MS ALICE YOUNG ESQ, 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1999-04-01 | Address | 49/F CHINA RESOURCES BLDG., 26 HARBOUR RD., HONG KONG, 00000, HKG (Type of address: Chief Executive Officer) |
1993-03-03 | 1999-04-01 | Address | ONE WORLD TRADE CENTER, SUITE 4621, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1999-04-01 | Address | ONE WORLD TRADE CENTER, SUITE 4621, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1991-01-04 | 1993-03-03 | Address | ATTN: LAWRENCE B. RODMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020312000801 | 2002-03-12 | CERTIFICATE OF DISSOLUTION | 2002-03-12 |
990401002498 | 1999-04-01 | BIENNIAL STATEMENT | 1999-01-01 |
970221002012 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
940106002096 | 1994-01-06 | BIENNIAL STATEMENT | 1994-01-01 |
930303002587 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
910104000411 | 1991-01-04 | CERTIFICATE OF INCORPORATION | 1991-01-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State