Name: | CHUN HING SUNNY TREE BIOPHARMACEUTICAL COMPANY (U.S.A.), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 3379286 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-21 34TH AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354 |
Principal Address: | 139-21 34TH AVE, 2ND FL, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUN HANG CHAN | Chief Executive Officer | 139-21 34TH AVE, 2ND FL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-21 34TH AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2024-09-11 | Address | 139-21 34TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2024-09-11 | Address | 139-21 34TH AVENUE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-09-02 | 2012-07-26 | Address | 139-21 34TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2012-07-26 | Address | 139-21 34TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2006-06-21 | 2012-07-26 | Address | 139-21 34TH AVENUE, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2006-06-21 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911003179 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
120726002274 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100902002115 | 2010-09-02 | BIENNIAL STATEMENT | 2010-06-01 |
060621000807 | 2006-06-21 | CERTIFICATE OF INCORPORATION | 2006-06-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State