Name: | USA FORD ELEVATOR EQUIPMENT GROUP CO., LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3901441 |
County: | Albany |
Place of Formation: | New York |
Address: | RM 305 BLDG 1 87 BE YUAN RD, JIANGPING DISTRICT, JI ANGSU PROVINCE, China |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZHU XIAO GUANG | Chief Executive Officer | RM 305 BLDG1 87 BG YUAN RD, JIANGPING DISTRICT, JI ANGSU PROVINCE, China |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | RM 305 BLDG 1 87 BE YUAN RD, JIANGPING DISTRICT, JI ANGSU PROVINCE, China |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2022-03-19 | Address | RM 305 BLDG1 87 BG YUAN RD, JIANGPING DISTRICT, JI ANGSU PROVINCE, 00000, CHN (Type of address: Chief Executive Officer) |
2012-02-16 | 2022-03-19 | Address | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-01-19 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2010-01-19 | 2012-02-16 | Address | 1220 N. MARKET ST., STE 804, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220319000228 | 2021-06-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-06-21 |
140128006003 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120216002375 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
110629000756 | 2011-06-29 | CERTIFICATE OF AMENDMENT | 2011-06-29 |
100119000843 | 2010-01-19 | CERTIFICATE OF INCORPORATION | 2010-01-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State