Search icon

WEN & YING SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
WEIWEN ZHAO Agent 180 LOAN ROAD, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
WEN & YING SOLUTIONS, INC. DOS Process Agent 180 LODER ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
WEIWEN ZHAO Chief Executive Officer 180 LODER RD, YORKTOWN HEIGHTS, NY, United States, 10598

Unique Entity ID

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.

CAGE Code:
82Q10
UEI Expiration Date:
2019-03-23

Business Information

Activation Date:
2018-06-30
Initial Registration Date:
2018-02-20

History

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)

Filings

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