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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
JUNBO YUAN | Chief Executive Officer | 215-47 47TH AVENUE, 3B, BAYSIDE, NY, United States, 11361 |
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) |
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