Name: | U.S. EAST CAPITAL MANAGEMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Oct 2014 |
Entity Number: | 2845895 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 961 WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Address: | 252 W 38TH ST. STE 503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 W 38TH ST. STE 503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHU LIU | Chief Executive Officer | 961 WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
SHU LIU | Agent | 252 W 38TH ST. STE 503, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2010-07-22 | Address | 24 DALE DR., FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
2008-12-16 | 2010-07-22 | Address | 24 DALE DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2007-10-17 | 2008-12-16 | Address | 961 WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2007-08-31 | 2007-10-17 | Address | 961 WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2002-12-16 | 2007-08-31 | Address | 39-01 MAIN ST. #401, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022000773 | 2014-10-22 | CERTIFICATE OF DISSOLUTION | 2014-10-22 |
100722000494 | 2010-07-22 | CERTIFICATE OF CHANGE | 2010-07-22 |
081216000773 | 2008-12-16 | CERTIFICATE OF CHANGE | 2008-12-16 |
071017002225 | 2007-10-17 | BIENNIAL STATEMENT | 2006-12-01 |
070831000100 | 2007-08-31 | CERTIFICATE OF AMENDMENT | 2007-08-31 |
021216000478 | 2002-12-16 | CERTIFICATE OF INCORPORATION | 2002-12-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State