Search icon

ENERVITA USA GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERVITA USA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2006 (19 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 3349420
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-35 MAPLE AVE, 5E, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-35 MAPLE AVE, 5E, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YAN PUNG ZHOU Chief Executive Officer 136-35 MAPLE AVE, 5E, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2018-11-05 2022-08-10 Address 136-35 MAPLE AVE, 5E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-11-05 2022-08-10 Address 136-35 MAPLE AVE, 5E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-04-26 2018-11-05 Address 42-22 UNION ST, 7C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-06-19 2018-11-05 Address 42-22 UNION ST., # 7 C, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-06-19 2018-11-05 Address 42-22 UNION ST, # 7 C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220810001472 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
200427060538 2020-04-27 BIENNIAL STATEMENT 2020-04-01
181105002045 2018-11-05 BIENNIAL STATEMENT 2018-04-01
100426002051 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080619002915 2008-06-19 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State