Name: | WULIN AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1992 (32 years ago) |
Date of dissolution: | 11 Jul 2013 |
Entity Number: | 1683016 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, SUITE 409, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIA SHENG WANG | Chief Executive Officer | 76 WULIN ROAD, HANGZHOU, China |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 BROADWAY, SUITE 409, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-03 | 1996-11-20 | Address | 76, WULIN ROAD, HANGZHOU, CHN (Type of address: Chief Executive Officer) |
1993-12-03 | 1996-11-20 | Address | 1384 BROADWAY, SUITE 1106, NEW YORK, NY, 10018, 6108, USA (Type of address: Principal Executive Office) |
1993-12-03 | 1996-11-20 | Address | 1384 BROADWAY, SUITE 1106, NEW YORK, NY, 10018, 6108, USA (Type of address: Service of Process) |
1993-06-02 | 1993-12-03 | Address | 1384 BROADWAY / SUITE 1106, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-11-25 | 1993-06-02 | Address | 246-250 WEST 38TH ST., 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711000836 | 2013-07-11 | CERTIFICATE OF DISSOLUTION | 2013-07-11 |
961120002817 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
931203002449 | 1993-12-03 | BIENNIAL STATEMENT | 1993-11-01 |
930602000457 | 1993-06-02 | CERTIFICATE OF CHANGE | 1993-06-02 |
921125000150 | 1992-11-25 | CERTIFICATE OF INCORPORATION | 1992-11-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State