Search icon

CHINESE INTERNATIONAL BODYWORK INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHINESE INTERNATIONAL BODYWORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711948
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 330 EAST 73RD ST, #330A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LIHONG XU Agent 330 EAST 73RD STREET, #330A, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
LI HONG XU Chief Executive Officer 330 EAST 73RD ST, #330A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 EAST 73RD ST, #330A, NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
21CH1320739 Appearance Enhancement Business License 2008-12-26 2024-12-02 330 E 73RD ST STE 330A, NEW YORK, NY, 10021

History

Start date End date Type Value
2012-08-22 2025-04-30 Address 330 EAST 73RD ST, #330A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-08-22 2025-04-30 Address 330 EAST 73RD ST, #330A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-11-14 2025-04-30 Address 330 EAST 73RD STREET, #330A, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2008-08-21 2012-08-22 Address 330 EAST 73RD STREET #330A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2008-08-21 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430022942 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
120822002283 2012-08-22 BIENNIAL STATEMENT 2012-08-01
081114000720 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
080821000839 2008-08-21 CERTIFICATE OF INCORPORATION 2008-08-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State