Name: | DAO ZHONG DAO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3568514 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-18 256TH ST, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YING LONG ZHANG | Chief Executive Officer | 57-18 256TH ST, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-18 256TH ST, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2025-01-10 | Address | 57-18 256TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2025-01-10 | Address | 57-18 256TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2007-09-17 | 2009-09-30 | Address | 57-18 256 STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2007-09-17 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001942 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
090930002198 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
070917000377 | 2007-09-17 | CERTIFICATE OF INCORPORATION | 2007-09-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State