Name: | ZHONG MEI US-CHINESE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 20 Dec 2016 |
Entity Number: | 4218246 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1270 BROADWAY, SUITE 305, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHONG MEI US-CHINESE GROUP INC. | DOS Process Agent | 1270 BROADWAY, SUITE 305, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SONGWOO SHIM | Agent | 1270 BROADWAY SUITE 305, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SONG WOO SHIM | Chief Executive Officer | 1270 BROADWAY, SUITE 305, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-04 | 2016-02-23 | Address | 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2016-02-23 | Address | 1270 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-03-19 | 2015-08-04 | Address | 35-21 172ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161220000685 | 2016-12-20 | CERTIFICATE OF DISSOLUTION | 2016-12-20 |
160419006014 | 2016-04-19 | BIENNIAL STATEMENT | 2016-03-01 |
160225000341 | 2016-02-25 | CERTIFICATE OF CHANGE | 2016-02-25 |
160223002099 | 2016-02-23 | AMENDMENT TO BIENNIAL STATEMENT | 2014-03-01 |
150804006854 | 2015-08-04 | BIENNIAL STATEMENT | 2014-03-01 |
120319000032 | 2012-03-19 | CERTIFICATE OF INCORPORATION | 2012-03-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State