U.S. RILIN CORP.

Name: | U.S. RILIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2006 (19 years ago) |
Entity Number: | 3370182 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 183 MADISON AVE, RM #902, NEW YORK, NY, United States, 10016 |
Principal Address: | 183 MADISON AVE, RM 902, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN ZHONG | Chief Executive Officer | 183 MADISON AVE, RM 902, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
U.S. RILIN CORP. | DOS Process Agent | 183 MADISON AVE, RM #902, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-24 | 2016-06-07 | Address | 10 E 39TH ST, RM 1110, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2015-09-24 | Address | 10 E 39TH ST, RM 1110, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2016-06-07 | Address | 10 E 39TH ST, RM 1110, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-06-01 | 2016-06-07 | Address | 10 EAST 39TH STREET, RM #1110, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160607006314 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
150924002018 | 2015-09-24 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140610006762 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
100623002181 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080710002126 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State