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)
2004-08-12 2008-09-23 Address 224 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-05-03 2004-08-12 Address 40 ELIZABETH ST., STE. 302, 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
060712002428 2006-07-12 BIENNIAL STATEMENT 2006-05-01
040812002109 2004-08-12 BIENNIAL STATEMENT 2004-05-01
000503000570 2000-05-03 CERTIFICATE OF INCORPORATION 2000-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-16 No data 1227 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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: 13 Mar 2025

Sources: New York Secretary of State