Search icon

YUANYANG ENTERPRISES U.S.A. CO., LTD.

Company Details

Name: YUANYANG ENTERPRISES U.S.A. CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1998 (26 years ago)
Date of dissolution: 14 Sep 2006
Entity Number: 2304109
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1225 BROADWAY, STE 300, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 BROADWAY, STE 300, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ZIJIAN YE Chief Executive Officer 1225 BROADWAY, STE 300, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-10-02 2004-12-06 Address 1225 BROADWAY, STE 300, NEW YORK, NY, 10001, 4319, USA (Type of address: Chief Executive Officer)
2000-10-19 2002-10-02 Address 1225 BROADWAY, #300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-10-19 2004-12-06 Address 1225 BROADWAY, #300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-10-19 2004-12-06 Address 1225 BROADWAY, #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-10-06 2000-10-19 Address 37-05 MAIN STREET, SUITE #200, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060914000535 2006-09-14 CERTIFICATE OF DISSOLUTION 2006-09-14
041206002324 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021002002544 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001019002492 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981006000311 1998-10-06 CERTIFICATE OF INCORPORATION 1998-10-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State