Search icon

WULIN AMERICA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIA SHENG WANG Chief Executive Officer 76 WULIN ROAD, HANGZHOU, China

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY, SUITE 409, NEW YORK, NY, United States, 10018

History

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)

Filings

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