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
Name | Role | Address |
---|---|---|
CAROL LEUNLT | Chief Executive Officer | 143-40 41ST AVE, APT 6D, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143-40 41ST AVE, APT 6D, FLUSHING, NY, United States, 11355 |
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) |
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