Name: | EVERYTHING O. K. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1991 (34 years ago) |
Entity Number: | 1513473 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 311 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUAN JIE CHEN | Chief Executive Officer | 113 HENRY STREET, APT. 6, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-13 | 2003-03-12 | Address | 311 BROADWAY, APT #6, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1991-03-05 | 1994-05-13 | Address | 113 HENRY STREET, APT #6, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050503002323 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030312002629 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010420002119 | 2001-04-20 | BIENNIAL STATEMENT | 2001-03-01 |
970515002995 | 1997-05-15 | BIENNIAL STATEMENT | 1997-03-01 |
940513002174 | 1994-05-13 | BIENNIAL STATEMENT | 1994-03-01 |
930426002659 | 1993-04-26 | BIENNIAL STATEMENT | 1993-03-01 |
910305000186 | 1991-03-05 | CERTIFICATE OF INCORPORATION | 1991-03-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State