Search icon

DRAGON SPHERE INC.

Company Details

Name: DRAGON SPHERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2000 (25 years ago)
Date of dissolution: 01 Mar 2018
Entity Number: 2506006
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 W 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI FEI FANG Chief Executive Officer 151 W 30TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 W 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-09-23 2017-01-10 Address 1227 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-09-23 2017-01-10 Address 1227 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-09-23 2017-01-10 Address 1227 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-12 2008-09-23 Address 224 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-08-12 2008-09-23 Address 224 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180301000407 2018-03-01 CERTIFICATE OF DISSOLUTION 2018-03-01
170110002007 2017-01-10 BIENNIAL STATEMENT 2016-05-01
120710002689 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100727002670 2010-07-27 BIENNIAL STATEMENT 2010-05-01
080923002997 2008-09-23 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187845 OL VIO INVOICED 2012-06-28 625 OL - Other Violation
61874 CL VIO INVOICED 2006-02-24 300 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State