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
Name | Role | Address |
---|---|---|
YI FEI FANG | Chief Executive Officer | 151 W 30TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 W 30TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 |
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