Name: | ASIAN WINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2010 (15 years ago) |
Entity Number: | 3903082 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 474 THIRD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 474 THIRD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
XIAO KUN ZHANG | Chief Executive Officer | 474 THIRD AVE, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-118118 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2025-09-30 | 474 3RD AVENUE, NEW YORK, New York, 10016 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 474 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-30 | 2024-01-16 | Address | 474 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-01-30 | 2024-01-16 | Address | 474 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-21 | 2012-01-30 | Address | 474 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-01-22 | 2022-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-22 | 2010-10-21 | Address | 41-56 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116004141 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220824003587 | 2022-08-24 | BIENNIAL STATEMENT | 2022-01-01 |
200428060452 | 2020-04-28 | BIENNIAL STATEMENT | 2020-01-01 |
180511006074 | 2018-05-11 | BIENNIAL STATEMENT | 2018-01-01 |
171026006041 | 2017-10-26 | BIENNIAL STATEMENT | 2016-01-01 |
140207002208 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120130002213 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
101021000214 | 2010-10-21 | CERTIFICATE OF CHANGE | 2010-10-21 |
100122000286 | 2010-01-22 | CERTIFICATE OF INCORPORATION | 2010-01-22 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State