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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 BROADWAY, STE 300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ZIJIAN YE | Chief Executive Officer | 1225 BROADWAY, STE 300, NEW YORK, NY, United States, 10001 |
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) |
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