Name: | CHINESETG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2011 (14 years ago) |
Entity Number: | 4129886 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6001 West Market Street, Greensboro, NC, United States, 27409 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
XIAO MOU ZHANG | Chief Executive Officer | 19319 ARENTH AVE., CITY OF INDUSTRY, CA, United States, 91748 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 6001 W MARKET ST., GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 19319 ARENTH AVE., CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer) |
2022-11-01 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-01 | 2022-11-01 | Address | 19319 ARENTH AVE., CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer) |
2022-11-01 | 2023-08-15 | Address | 6001 W MARKET ST., GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer) |
2022-11-01 | 2023-08-15 | Address | 19319 ARENTH AVE., CITY OF INDUSTRY, CA, 91748, USA (Type of address: Chief Executive Officer) |
2022-11-01 | 2022-11-01 | Address | 6001 W MARKET ST., GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer) |
2022-10-31 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-22 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-06 | 2022-11-01 | Address | 6001-A WEST MARKET STREET, GREENSBORO, NC, 27409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001428 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
221101000101 | 2022-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-31 |
211029000897 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191023060305 | 2019-10-23 | BIENNIAL STATEMENT | 2019-08-01 |
180813006365 | 2018-08-13 | BIENNIAL STATEMENT | 2017-08-01 |
160506006035 | 2016-05-06 | BIENNIAL STATEMENT | 2015-08-01 |
110812000062 | 2011-08-12 | CERTIFICATE OF INCORPORATION | 2011-08-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State