Search icon

HAISHENG INTERNATIONAL INC.

Company Details

Name: HAISHENG INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153667
ZIP code: 92612
County: Westchester
Place of Formation: New York
Address: 2201 DUPONT DRIVE SUITE 720, IRVINE, CA, United States, 92612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIYAN XIE Chief Executive Officer 2201 DUPONT DRIVE SUITE 720, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
HAISHENG INTERNATIONAL INC. DOS Process Agent 2201 DUPONT DRIVE SUITE 720, IRVINE, CA, United States, 92612

Form 5500 Series

Employer Identification Number (EIN):
260110562
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-07 2017-05-09 Address 303 SOUTH BROADWAY / SUITE 480, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-01-07 2017-05-09 Address 303 SOUTH BROADWAY / SUITE 480, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2011-02-09 2017-05-09 Address 303 SOUTH BROADWAY / SUITE 480, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2011-02-09 2013-01-07 Address 303 SOUTH BROADWAY / SUITE 480, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-02-09 2013-01-07 Address 11 MARTINE AVENUE / SUITE 1460, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006330 2017-05-09 BIENNIAL STATEMENT 2017-01-01
130612000740 2013-06-12 CERTIFICATE OF AMENDMENT 2013-06-12
130107006722 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110209002530 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090112002702 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State