Search icon

AMERSON INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 W 27TH ST 4TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
XUDONG LUO Chief Executive Officer 22 W 27TH ST 4TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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