Search icon

MING YANG OVERSEAS TRADING INC.

Company Details

Name: MING YANG OVERSEAS TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (19 years ago)
Entity Number: 3241345
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 253 WEST 35TH ST, 8TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIN MING LI Chief Executive Officer 253 WEST 35TH ST, 8TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 WEST 35TH ST, 8TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-07-31 2011-08-23 Address 134 W 37TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-08-23 Address 134 W 37TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-07-31 2011-08-23 Address 134 W 37TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-09 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-09 2009-07-31 Address 134 WEST 37TH ST. 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060605 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006591 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150805006329 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130819006087 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110823002688 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090731002329 2009-07-31 BIENNIAL STATEMENT 2009-08-01
050809000798 2005-08-09 CERTIFICATE OF INCORPORATION 2005-08-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State