Search icon

CHINA AMERICAN IMPORT & EXPORT CORPORATION

Company Details

Name: CHINA AMERICAN IMPORT & EXPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1992 (32 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 1656906
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEI XIA LUO Chief Executive Officer 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PEI XIA LUO DOS Process Agent 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-09-15 2024-07-12 Address 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-09-15 2024-07-12 Address 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-16 1993-09-15 Address 25 WEST 39TH STREET SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-08-05 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-05 1992-11-16 Address 209 WEST 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000366 2024-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-27
930915002312 1993-09-15 BIENNIAL STATEMENT 1993-08-01
921116000125 1992-11-16 CERTIFICATE OF CHANGE 1992-11-16
920805000373 1992-08-05 CERTIFICATE OF INCORPORATION 1992-08-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State