Name: | AMINCO CHINA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2007 (18 years ago) |
Entity Number: | 3557006 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
AMINCO CHINA LLC | DOS Process Agent | 81 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2025-04-10 | Address | 81 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2016-05-17 | 2023-08-07 | Address | 81 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2008-07-15 | 2016-05-17 | Address | 81 MAIN STREET SUITE 110, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2007-08-16 | 2008-07-15 | Address | 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001234 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
230807001097 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210817001509 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
160517000819 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
130828002174 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State