Search icon

USA TIAN LONG INT'L ENTERPRISE GROUP INC.

Company Details

Name: USA TIAN LONG INT'L ENTERPRISE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 3327418
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 143-40 41ST AVE, APT 6D, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL LEUNLT Chief Executive Officer 143-40 41ST AVE, APT 6D, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-40 41ST AVE, APT 6D, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2014-05-13 2022-04-16 Address 143-40 41ST AVE, APT 6D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-01-03 2014-05-13 Address 143-40 41ST AVE, APT 6D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-01-03 2022-04-16 Address 143-40 41ST AVE, APT 6D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-03-01 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-01 2011-01-03 Address 143-40 41 AVE. APT 6D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416000882 2021-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-28
140513002073 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120410002491 2012-04-10 BIENNIAL STATEMENT 2012-03-01
110103002416 2011-01-03 BIENNIAL STATEMENT 2010-03-01
060301000563 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State