MANKO ENTERPRISE (U.S.A.), INC.

Name: | MANKO ENTERPRISE (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Jul 2021 |
Entity Number: | 2015701 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 DRURY LANE, SYOSSET, NY, United States, 11791 |
Principal Address: | 28 BARRY LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 DRURY LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
GXUCPA INC. | Agent | #4C, 39-07 PRINCE STREET, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
YONG HONG ZOU | Chief Executive Officer | 28 BARRY LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-20 | 2022-04-11 | Address | 28 BARRY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2018-08-20 | Address | 28 DRURY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2022-04-11 | Address | 28 DRURY LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2015-08-04 | 2018-08-20 | Address | 28 DRURY LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2008-09-25 | 2022-04-11 | Address | #4C, 39-07 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220411002961 | 2021-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-26 |
200427060492 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180820006153 | 2018-08-20 | BIENNIAL STATEMENT | 2018-04-01 |
160428006239 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
150804002038 | 2015-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State