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
Name | Role | Address |
---|---|---|
PEI XIA LUO | Chief Executive Officer | 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PEI XIA LUO | DOS Process Agent | 26 WEST 39TH STREET SUITE 903, NEW YORK, NY, United States, 10018 |
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) |
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