Search icon

U.S. #1 GIFTS INC.

Company Details

Name: U.S. #1 GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1994 (30 years ago)
Date of dissolution: 13 Jan 2005
Entity Number: 1870466
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 724B 7TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 724B 7TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WU YI LIN ZHANG Chief Executive Officer 724B 7TH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-11-02 2000-11-03 Address WU YI ZIN ZHANG, 724 B 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-11-02 2000-11-03 Address 724 B 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-11-02 2000-11-03 Address 724 B 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-18 1998-11-02 Address WU YI ZIN ZHANG, 724B 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-12-18 1998-11-02 Address 724B 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-11-23 1998-11-02 Address 1881 WILLOUGHBY AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113000885 2005-01-13 CERTIFICATE OF DISSOLUTION 2005-01-13
030207002757 2003-02-07 BIENNIAL STATEMENT 2002-11-01
001103002534 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981102002310 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961218002004 1996-12-18 BIENNIAL STATEMENT 1996-11-01
941123000304 1994-11-23 CERTIFICATE OF INCORPORATION 1994-11-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State