Search icon

CHINA RESOURCES INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LI SHA Chief Executive Officer 1201 12/F RESOURCES BLDG, 26 HARBOUR RD, HONG KONG, China

DOS Process Agent

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

History

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)

Filings

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