Name: | WU LIANG YE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1993 (32 years ago) |
Entity Number: | 1723456 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 215 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN LI | Chief Executive Officer | 215 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2003-05-14 | 2005-07-08 | Address | 215 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-10-04 | 2003-05-14 | Address | 36 W. 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-09-15 | 2003-05-14 | Address | 36 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-09-15 | 2003-05-14 | Address | 36 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-09-15 | 1995-10-04 | Address | 36 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-05-03 | 1995-09-15 | Address | 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-05-03 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090514002378 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070510002350 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050708002555 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030514002394 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010517002321 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990512002005 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970515002670 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
951004000058 | 1995-10-04 | CERTIFICATE OF CHANGE | 1995-10-04 |
950915002218 | 1995-09-15 | BIENNIAL STATEMENT | 1995-05-01 |
930503000554 | 1993-05-03 | CERTIFICATE OF INCORPORATION | 1993-05-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State