Search icon

ENNOVI CHINA, INC.

Company Details

Name: ENNOVI CHINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058817
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 231 FERRIS AVENUE, RUMFORD, RI, United States, 02916
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOCELIN SWEE HAR SOON Chief Executive Officer 231 FERRIS AVENUE, RUMFORD, RI, United States, 02916

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 231 FERRIS AVENUE, RUMFORD, RI, 02916, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 231 FERRIS AVE, RUMFORD, RI, 02916, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 231 FERRIS AVE, RUMFORD, RI, 02916, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-08-08 Address 231 FERRIS AVE, RUMFORD, RI, 02916, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000743 2024-08-08 BIENNIAL STATEMENT 2024-08-08
240104002814 2024-01-03 CERTIFICATE OF AMENDMENT 2024-01-03
231012001428 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
220829000477 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200922060095 2020-09-22 BIENNIAL STATEMENT 2020-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State