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
Name | Role | Address |
---|---|---|
ROBERT BRANTL, ESQ. | Agent | 52 MULLIGAN LANE, IRVINGTON, NY, 10533 |
Name | Role | Address |
---|---|---|
ROBERT BRANTL, ESQ. | DOS Process Agent | 52 MULLIGAN LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
SHENG ZHAI | Chief Executive Officer | 15 WEST 39TH ST STE 14B, NEW YORK, NY, United States, 10018 |
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.
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) |
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