CHINA CENTER NEW YORK LLC

Name: | CHINA CENTER NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 05 Oct 2024 |
Entity Number: | 3372378 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-10-09 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2024-06-03 | 2024-10-09 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-12-19 | 2024-06-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-12-12 | 2024-06-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-07-14 | 2018-12-12 | Address | 7 WORLD TRADE CENTER, 33F, 250 GREEWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001903 | 2024-10-05 | CERTIFICATE OF TERMINATION | 2024-10-05 |
240603000654 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003290 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601062103 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
181219000642 | 2018-12-19 | CERTIFICATE OF CHANGE | 2018-12-19 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State