Search icon

NEW SHANGHAI INC.

Company Details

Name: NEW SHANGHAI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2004 (21 years ago)
Date of dissolution: 22 Oct 2012
Entity Number: 3064676
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 63 BAYARD STREET / BSMT, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHI SHI WANG Chief Executive Officer 63 BAYARD STREET / BSMT, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SHI SHI WANG DOS Process Agent 63 BAYARD STREET / BSMT, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-10 2010-06-24 Address 63 BAYARD ST, EAST BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-07-10 2010-06-24 Address 63 BAYARD ST, EAST BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-07-10 2010-06-24 Address 63 BAYARD ST, EAST BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-01 2008-07-10 Address 63 BAYARD ST, WESTERN BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-06-01 2008-07-10 Address 63 BAYARD ST, WESTERN BASEMENT, NEWYORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-01 2008-07-10 Address 63 BAYARD ST, WESTERN BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-06-10 2006-06-01 Address 63 BAYARD STREET, WESTERN BASEMENT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022001160 2012-10-22 CERTIFICATE OF DISSOLUTION 2012-10-22
100624003115 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080710002120 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060601002552 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040610000566 2004-06-10 CERTIFICATE OF INCORPORATION 2004-06-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State