Search icon

CHINA NY IMPORTS INC.

Company Details

Name: CHINA NY IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2486163
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 501 FIFTH AVE, STE 300, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKITA WEINTRAUB DOS Process Agent 501 FIFTH AVE, STE 300, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NIKITA WEINTRAU Chief Executive Officer 501 FIFTH AVE, STE 300, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-02-27 2008-02-14 Address 146 PENN ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-02-27 2008-02-14 Address 196 N 14TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-03-15 2008-02-14 Address 196 N. 14TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841660 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080229000927 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
080214003065 2008-02-14 BIENNIAL STATEMENT 2008-03-01
060425003065 2006-04-25 BIENNIAL STATEMENT 2006-03-01
051025000069 2005-10-25 ANNULMENT OF DISSOLUTION 2005-10-25
DP-1740922 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
040323002107 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020227002738 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000315000617 2000-03-15 CERTIFICATE OF INCORPORATION 2000-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State