Name: | CEBM USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2009 (16 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 3869581 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 509 MADISON AVENUE, SUITE 1914, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVENUE, SUITE 1914, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANIEL ZHOU | Chief Executive Officer | 509 MADISON AVENUE, SUITE 1914, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2023-11-02 | Address | 509 MADISON AVENUE, SUITE 1914, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2023-11-02 | Address | 509 MADISON AVENUE, SUITE 1914, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-10-21 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-21 | 2012-05-08 | Address | 176 EAST 96TH STREET SUITE 22E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004957 | 2023-11-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-02 |
120508002829 | 2012-05-08 | BIENNIAL STATEMENT | 2011-10-01 |
091021000070 | 2009-10-21 | CERTIFICATE OF INCORPORATION | 2009-10-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State