Search icon

FURUN GROUP USA INC.

Company Details

Name: FURUN GROUP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2881811
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 262 WEST 38TH STREET, ROOM 802, NEW YORK, NY, United States, 10018
Principal Address: 262 WEST 38TH ST, STE 802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 WEST 38TH STREET, ROOM 802, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
XIULI XUAN Chief Executive Officer 262 WEST 38TH ST, STE 802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-04-10 2009-04-09 Address 262 WEST 38TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-04-10 2009-04-09 Address 262 WEST 38TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-06-14 2007-04-10 Address 262 W 38TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-06-14 2007-04-10 Address 262 W 38TH ST, STE 802, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-03-13 2009-04-09 Address 262 WEST 38TH STREET, ROOM 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090409002780 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070410002875 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050614002141 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030313000419 2003-03-13 CERTIFICATE OF INCORPORATION 2003-03-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State