Name: | NEW ASIAN GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2011 (14 years ago) |
Entity Number: | 4127618 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1373 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEIYAN CHEN | Chief Executive Officer | 1373 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
NEW ASIAN GARDEN, INC. | DOS Process Agent | 1373 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1373 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2023-08-01 | Address | 1373 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2015-08-03 | 2023-08-01 | Address | 1373 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2013-08-21 | 2015-08-03 | Address | 1373 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2013-08-21 | 2015-08-03 | Address | 1373 JERUSALEM AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009224 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211110001605 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
190805061902 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006892 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803007436 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State