Name: | BAUQ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061700 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 5TH AVE, RM 1402-613, NEW YORK, NY, United States, 10016 |
Principal Address: | 1375 BOADWAY STE 600, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XUELEI ZHANG | Chief Executive Officer | 1375 BROADWAY STE 600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 5TH AVE, RM 1402-613, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-23 | 2013-12-06 | Address | 1375 BROADWAY STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-24 | 2008-06-23 | Address | 9031 55TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2008-06-23 | Address | 9031 55TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2008-06-23 | Address | 9031 55TH AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2004-06-03 | 2005-06-22 | Address | 9224 54TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206000909 | 2013-12-06 | CERTIFICATE OF CHANGE | 2013-12-06 |
080623002650 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060524003455 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
050622000822 | 2005-06-22 | CERTIFICATE OF CHANGE | 2005-06-22 |
040603000841 | 2004-06-03 | CERTIFICATE OF INCORPORATION | 2004-06-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State