NYC SUPPLY CHAIN SOLUTIONS INC.

Name: | NYC SUPPLY CHAIN SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2008 (17 years ago) |
Entity Number: | 3703467 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYC SUPPLY CHAIN SOLUTIONS INC. | DOS Process Agent | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SAN JIAN YAN | Chief Executive Officer | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-05-05 | Address | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-05-05 | Address | 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002679 | 2025-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-05 |
241205004890 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
200709061249 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
160705008844 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120717006496 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State