Name: | CHINNEX PRODUCTIONS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 04 Jun 1998 |
Entity Number: | 1638983 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 90TH ST., #23G, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 90TH ST., #23G, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DONGYON ZHENG | Chief Executive Officer | 200 EAST 90TH ST., #23G, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 1996-05-31 | Address | 200 E 90 ST., #23F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1996-05-31 | Address | 200 E 90 ST., #23F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1996-05-31 | Address | 200 E 90 ST., #23F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1992-05-26 | 1995-07-19 | Address | P.O. BOX 6996, YORKVILLE STATION, NEW YORK, NY, 10128, 0009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980604000098 | 1998-06-04 | CERTIFICATE OF DISSOLUTION | 1998-06-04 |
960531002509 | 1996-05-31 | BIENNIAL STATEMENT | 1996-05-01 |
950719002025 | 1995-07-19 | BIENNIAL STATEMENT | 1993-05-01 |
920526000087 | 1992-05-26 | CERTIFICATE OF INCORPORATION | 1992-05-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State