Search icon

SURYANI INTERNATIONAL INC.

Company Details

Name: SURYANI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1997 (28 years ago)
Date of dissolution: 24 Feb 2014
Entity Number: 2187321
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, #2311, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
WEI YAN Agent 230 EAST 71 ST. STE 1F, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
WEIHUA YAN DOS Process Agent 29 BROADWAY, #2311, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
WEIHU YAN Chief Executive Officer 29 BROADWAY, #2311, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133970196
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-27 2003-12-22 Address 230 E 71ST ST / #1F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-11-22 2001-09-27 Address 230 EAST 71ST ST, #2F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-11-22 2003-12-22 Address 230 EAST 71ST ST, #2F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-11-22 2003-12-22 Address 230 EAST 71ST ST, #1F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-10-07 1999-11-22 Address 230 EAST 71 ST. SUITE 1F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224000283 2014-02-24 CERTIFICATE OF DISSOLUTION 2014-02-24
031222002260 2003-12-22 BIENNIAL STATEMENT 2003-10-01
010927002418 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991122002143 1999-11-22 BIENNIAL STATEMENT 1999-10-01
971007000405 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State