Name: | ZIZO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2005 (20 years ago) |
Entity Number: | 3258286 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 5805 2ND AVENUE, BROOKLYN, NY, United States, 11220 |
Address: | 183 27th street, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIN CHEN | DOS Process Agent | 183 27th street, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
BIN CHEN | Chief Executive Officer | 5805 2ND AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
BIN & CHEN & XIOA ZHEN CHEN | Agent | 538 61ST STREET, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 5805 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-03-10 | Address | 5805 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-02-06 | Address | 5805 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-03-10 | Address | 538 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001196 | 2025-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-07 |
250206004432 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
211214001470 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
140519000255 | 2014-05-19 | CERTIFICATE OF CHANGE | 2014-05-19 |
140407000178 | 2014-04-07 | CERTIFICATE OF CHANGE | 2014-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State