Name: | XING LIN (USA) INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2004 (20 years ago) |
Entity Number: | 3142299 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1410 BROADWAY, ROOM 300, 1410 BROADWAY STE 300, NEW YORK, NY, United States, 10018 |
Principal Address: | NEW LAND FASHION, 1410 BROADWAY STE 300, 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 | 1410 BROADWAY, ROOM 300, 1410 BROADWAY STE 300, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WEN YI WU | Chief Executive Officer | 36 MILK RD, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-27 | 2019-01-17 | Address | NEW LAND FASHION, 1410 BROADWAY STE 300, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-12-27 | 2019-01-17 | Address | 1410 BROADWAY, ROOM 300, 1410 BROADWAY STE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-01-07 | 2012-12-27 | Address | 1410 BROADWAY, ROOM 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-12-23 | 2011-01-07 | Address | 1407 BROADWAY, SUITE 1706, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-12-19 | 2008-12-23 | Address | NEW LAND FASHION, 1407 BROADWAY STE 1706, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-12-19 | 2012-12-27 | Address | NEW LAND FASHION, 1407 BROADWAY STE 1706, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-04-04 | 2008-12-19 | Address | 236 61ST STREET 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2004-12-27 | 2005-04-04 | Address | 236 61ST STREET, 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190117002074 | 2019-01-17 | BIENNIAL STATEMENT | 2018-12-01 |
121227006193 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110107000913 | 2011-01-07 | CERTIFICATE OF CHANGE | 2011-01-07 |
081223000685 | 2008-12-23 | CERTIFICATE OF CHANGE | 2008-12-23 |
081219002306 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
050404000645 | 2005-04-04 | CERTIFICATE OF CHANGE | 2005-04-04 |
041227000332 | 2004-12-27 | CERTIFICATE OF INCORPORATION | 2004-12-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State