Search icon

EGO DRAGON INT'L INC.

Headquarter

Company Details

Name: EGO DRAGON INT'L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2005 (20 years ago)
Date of dissolution: 14 May 2024
Entity Number: 3222469
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 391 NELLIGAN COURT, NORTH BABYLON, NY, United States, 11703
Principal Address: 391 NELLIGAN CT, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 NELLIGAN COURT, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
JING XI WANG Chief Executive Officer 391 NELLIGAN CT, NORTH BABYLON, NY, United States, 11703

Links between entities

Type:
Headquarter of
Company Number:
F18000005189
State:
FLORIDA

History

Start date End date Type Value
2018-09-14 2024-05-29 Address 391 NELLIGAN CT, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2009-06-11 2018-09-14 Address 391 NELLIGAN CT, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-06-11 Address 391 NELLIGAN CT, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2005-06-23 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-23 2024-05-29 Address 391 NELLIGAN COURT, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003314 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
180914006094 2018-09-14 BIENNIAL STATEMENT 2017-06-01
171226000027 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
130607006209 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110711002484 2011-07-11 BIENNIAL STATEMENT 2011-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State