Name: | BAIYU HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2011 (13 years ago) |
Entity Number: | 4181811 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BAIYU HOLDINGS, INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ROOM 3703, JINGJI BINHE TIMES BUILDING, BINHE AVENUE, FUTIAN DISTRICT, SHENZHEN, GUANGDONG, China |
Name | Role | Address |
---|---|---|
RENMEI OUYANG | Chief Executive Officer | ROOM 2005, UNIT 2, BUILDING 2, PHASE 15, CHUNSHUI SHORE, NANSHAN DISTRICT, SHENZHEN, GUANGDONG, China |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-29 | 2012-06-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002256 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
241011000649 | 2024-10-10 | CERTIFICATE OF AMENDMENT | 2024-10-10 |
SR-103096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120625000702 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
111229000169 | 2011-12-29 | APPLICATION OF AUTHORITY | 2011-12-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State