Search icon

CHINESETG, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
XIAO MOU ZHANG Chief Executive Officer 19319 ARENTH AVE., CITY OF INDUSTRY, CA, United States, 91748

History

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)

Filings

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