Search icon

DAO ZHONG DAO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
YING LONG ZHANG Chief Executive Officer 57-18 256TH ST, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-18 256TH ST, LITTLE NECK, NY, United States, 11362

History

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

Filings

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