Name: | AMERSON INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1994 (31 years ago) |
Entity Number: | 1828955 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 27TH ST 4TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 22 WEST 27TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 27TH ST 4TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
XUDONG LUO | Chief Executive Officer | 22 W 27TH ST 4TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2004-07-08 | Address | 22 W 27TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-07-27 | 2002-06-11 | Address | 22 WEST 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-07-27 | 2002-06-11 | Address | XUDONG LUO, 22 WEST 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-07-27 | 2002-06-11 | Address | XUDONG LUO, 22 WEST 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-08-13 | 1998-07-27 | Address | 1160 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-08-13 | 1998-07-27 | Address | 1160 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-06-14 | 1998-07-27 | Address | 1160 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040708002468 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020611002429 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000530002997 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980727002147 | 1998-07-27 | BIENNIAL STATEMENT | 1998-06-01 |
960813002699 | 1996-08-13 | BIENNIAL STATEMENT | 1996-06-01 |
940614000335 | 1994-06-14 | CERTIFICATE OF INCORPORATION | 1994-06-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State