Search icon

WU LIANG YE U.S.A., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIAN LI Chief Executive Officer 215 EAST 86TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 86TH ST, NEW YORK, NY, United States, 10028

History

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

Filings

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