Search icon

CHINA DIGITAL ANIMATION DEVELOPMENT, INC.

Company Details

Name: CHINA DIGITAL ANIMATION DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1881103
ZIP code: 10533
County: New York
Place of Formation: New York
Principal Address: 15 WEST 39TH ST STE 14B, NEW YORK, NY, United States, 10018
Address: 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 105000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ROBERT BRANTL, ESQ. Agent 52 MULLIGAN LANE, IRVINGTON, NY, 10533

DOS Process Agent

Name Role Address
ROBERT BRANTL, ESQ. DOS Process Agent 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
SHENG ZHAI Chief Executive Officer 15 WEST 39TH ST STE 14B, NEW YORK, NY, United States, 10018

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000928835
Phone:
347-448-5219

Latest Filings

Form type:
REVOKED
File number:
000-50441
Filing date:
2014-08-04
File:
Form type:
10-Q
File number:
000-50441
Filing date:
2012-05-21
File:
Form type:
NT 10-Q
File number:
000-50441
Filing date:
2012-05-15
File:
Form type:
10-Q
File number:
000-50441
Filing date:
2012-02-21
File:
Form type:
8-K
File number:
000-50441
Filing date:
2012-02-21
File:

History

Start date End date Type Value
2011-01-24 2013-01-09 Address 15 WEST 39TH ST STE 14B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-01-20 2014-06-26 Address 52 MULLIGAN LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2009-01-20 2011-01-24 Address 21 WEST 39TH ST STE 2A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-01-24 Address C/O ADVANCE BATTERY TECHNOLOGI, 21 WEST 39TH ST STE 2A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-03-08 2009-01-20 Address 181A KALO RD, HANA MAUI, HI, 96113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140626000471 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
130109006216 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110124002934 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090130000592 2009-01-30 CERTIFICATE OF AMENDMENT 2009-01-30
090120003439 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State