Search icon

DECOR SUZHOU NYC CO LTD.

Headquarter

Company Details

Name: DECOR SUZHOU NYC CO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2012 (13 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 4229456
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 Wolf Road, Suite 101, ALBANY, NY, United States, 12205
Principal Address: 45 South 7th St, Suite 1810, MINNEAPOLIS, MN, United States, 55402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
business filings incorporated Agent 187 wolf road, suite 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JIANG ZHU Chief Executive Officer 45 SOUTH 7TH ST, SUITE 1810, MINNEAPOLIS, MN, United States, 55402

Links between entities

Type:
Headquarter of
Company Number:
6944c72d-bba2-eb11-9185-00155d01c40e
State:
MINNESOTA

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 45 SOUTH 7TH ST, SUITE 1810, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 45 S 7TH STREET #1810, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-29 2024-04-26 Address 45 S 7TH STREET #1810, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-04-26 Address 187 wolf road, suite 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101037683 2024-11-01 CERTIFICATE OF MERGER 2024-11-01
240426002285 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220419001339 2022-04-19 BIENNIAL STATEMENT 2022-04-01
211029000259 2021-10-29 CERTIFICATE OF CHANGE BY ENTITY 2021-10-29
200402060214 2020-04-02 BIENNIAL STATEMENT 2020-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State