Search icon

AMERICAN EEL DEPOT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN EEL DEPOT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542515
ZIP code: 07512
County: Queens
Place of Formation: New York
Address: 405 MINNISINK ROAD, TOTOWA, NJ, United States, 07512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUO TUAN ZHOU DOS Process Agent 405 MINNISINK ROAD, TOTOWA, NJ, United States, 07512

Chief Executive Officer

Name Role Address
YIRUI HUANG Chief Executive Officer 405 MINNISINK ROAD, TOTOWA, NJ, United States, 07512

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 405 MINNISINK ROAD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-09 Address 405 MINNISINK ROAD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 405 MINNISINK ROAD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2025-07-09 Address 405 MINNISINK ROAD, TOTOWA, NJ, 07512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250709002943 2025-07-09 BIENNIAL STATEMENT 2025-07-09
230703002552 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220203003429 2022-02-03 BIENNIAL STATEMENT 2022-02-03
170703006326 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150810006306 2015-08-10 BIENNIAL STATEMENT 2015-07-01

Court Cases

Court Case Summary

Filing Date:
2009-06-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIXI JIAKANG IMPORT AND,
Party Role:
Defendant
Party Name:
AMERICAN EEL DEPOT CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State