CHINA RE NEW YORK LIAISON OFFICE, INC.

Name: | CHINA RE NEW YORK LIAISON OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2006 (19 years ago) |
Entity Number: | 3395837 |
ZIP code: | 10006 |
County: | Richmond |
Place of Formation: | New York |
Address: | 45 BROADWAY, SUITE1410, SUITE 1410, NEW YORK, NY, United States, 10006 |
Principal Address: | 45 BROADWAY, SUITE 1410, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHINA RE NEW YORK LIAISON OFFICE, INC. | DOS Process Agent | 45 BROADWAY, SUITE1410, SUITE 1410, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KUANLIANG LIU | Chief Executive Officer | 45 BROADWAY, SUITE 1410, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 45 BROADWAY, SUITE 1410, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-08-19 | 2024-08-01 | Address | 45 BROADWAY, SUITE1410, SUITE 1410, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2018-08-10 | 2020-08-19 | Address | 45 BROADWAY, SUITE 1410, SUITE 1410, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2015-09-22 | 2024-08-01 | Address | 45 BROADWAY, SUITE 1410, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2018-08-10 | Address | 45 BROADWAY, SUITE 1410, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039375 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220810000895 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
200819060151 | 2020-08-19 | BIENNIAL STATEMENT | 2020-08-01 |
180810006117 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
160810006127 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State