Search icon

FIRST LAND INTERNATIONAL, INC.

Company Details

Name: FIRST LAND INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104187
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: ATTN: CHAI SHAO ZENG, 210 WEST 29TH ST 6TH FLR, NEW YORK, NY, United States, 10001
Principal Address: ATTN CHAI SHAO ZENG, 210 W 29TH ST 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAI SHAO ZENG Chief Executive Officer 210 W 29TH ST, 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHAI SHAO ZENG, 210 WEST 29TH ST 6TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-02-07 2007-01-19 Address ATTN GHAI SHAO ZENG, 210 W 29TH ST 6TH FL, NEW YORK, NY, 10001, 5205, USA (Type of address: Service of Process)
2001-01-12 2005-02-07 Address 210 WEST 29TH ST, 5TH FL, NEW YORK, NY, 10001, 5205, USA (Type of address: Chief Executive Officer)
2001-01-12 2005-02-07 Address ATTN CHAI, SHAO ZENG, 210 WEST 29TH ST, 5TH FL, NEW YORK, NY, 10001, 5205, USA (Type of address: Service of Process)
2001-01-12 2005-02-07 Address ATTN CHAI, SHAO ZENG, 210 WEST 29TH ST, 5TH FL, NEW YORK, NY, 10001, 5205, USA (Type of address: Principal Executive Office)
1999-06-02 2001-01-12 Address 15 PENN PLAZA, OF 2, ROOM 33, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-02 2001-01-12 Address ATTN: SHAO, ZEUZ CHAI, 15 PENN PLAZA, OF 2, ROOM 33, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-02 2001-01-12 Address ATTN: SHAO, ZEUZ CHAI, 15 PENN PLAZA, OF 2, ROOM 33, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-01-21 1999-06-02 Address 99-05 63RD DRIVE, SUITE 9C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090122002952 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070119002860 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050207002593 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030108002226 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010112002391 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990602002454 1999-06-02 BIENNIAL STATEMENT 1999-01-01
970121000384 1997-01-21 CERTIFICATE OF INCORPORATION 1997-01-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State