Search icon

AZ-ANALYSIS TRANSLATIONS, INC.

Company Details

Name: AZ-ANALYSIS TRANSLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2007 (18 years ago)
Date of dissolution: 22 Dec 2017
Entity Number: 3475346
ZIP code: 12210
County: Queens
Place of Formation: New York
Address: 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210
Principal Address: 215-47 47TH AVENUE, 3B, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JUNBO YUAN Chief Executive Officer 215-47 47TH AVENUE, 3B, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2013-03-19 2015-01-15 Address 215-47 47TH AVE, 3B, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-04-25 2013-03-19 Address JUNBO YUAN, 215-47 47 AVE #3B, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-02-06 2015-01-15 Name ABSOLUTE ADVANTAGE TRANSLATION SERVICES, INC.
2009-02-06 2011-04-25 Address JUNBO YUAN, 215-47 47 AVE #3B, BAYSIDE, NY, 11361, 3475, USA (Type of address: Service of Process)
2007-02-12 2009-02-06 Name A-CHOICE CHINESE TRANSLATION AND LINGUIST CONSULTING, INC.
2007-02-12 2009-02-06 Address 3317 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171222000170 2017-12-22 CERTIFICATE OF DISSOLUTION 2017-12-22
150115000543 2015-01-15 CERTIFICATE OF AMENDMENT 2015-01-15
130319002241 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110425002406 2011-04-25 BIENNIAL STATEMENT 2011-02-01
090206000058 2009-02-06 CERTIFICATE OF AMENDMENT 2009-02-06
070212000180 2007-02-12 CERTIFICATE OF INCORPORATION 2007-02-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State