Name: | WEN & YING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2000 (25 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 2501938 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 180 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 180 LODER RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEIWEN ZHAO | Agent | 180 LOAN ROAD, YORKTOWN HEIGHTS, NY, 10598 |
Name | Role | Address |
---|---|---|
WEN & YING SOLUTIONS, INC. | DOS Process Agent | 180 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
WEIWEN ZHAO | Chief Executive Officer | 180 LODER RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2002-04-02 | 2016-04-06 | Address | WEIWEN ZHAO, 180 LODER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2000-04-21 | 2014-04-22 | Address | 180 LOAD ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315000457 | 2021-03-15 | CERTIFICATE OF DISSOLUTION | 2021-03-15 |
180402007828 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160406006566 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140422006188 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120529002753 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State