Search icon

THE US CENTURY CAPITAL GROUP, LTD.

Company Details

Name: THE US CENTURY CAPITAL GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (24 years ago)
Entity Number: 2538444
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 14 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANNA Y ZHAO, MD , MPH Chief Executive Officer 14 WALL STREET / 20TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-12-08 2022-06-14 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-08 2022-06-14 Name THE NEW CENTURY HOLDINGS LTD
2010-08-16 2022-06-14 Address 14 WALL STREET / 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-08-16 2017-12-08 Address 14 WALL STREET / 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-08-14 2010-08-16 Address 14 WALL ST / 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-08-14 2010-08-16 Address 14 WALL ST / 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-08-03 2017-12-08 Name UNITED MED-HEALTH INTERNATIONAL CORPORATION
2000-08-03 2010-08-16 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-08-03 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220614001998 2022-05-11 CERTIFICATE OF AMENDMENT 2022-05-11
171208000179 2017-12-08 CERTIFICATE OF AMENDMENT 2017-12-08
160815006201 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140801006591 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120820006187 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100816002139 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080814003187 2008-08-14 BIENNIAL STATEMENT 2008-08-01
040830002501 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020814002229 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000803000015 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State