THREE FIVE (III-V) MATERIALS, INC.

Name: | THREE FIVE (III-V) MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2012 (13 years ago) |
Entity Number: | 4232757 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONG HONG GUAN | Chief Executive Officer | 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THREE FIVE (III-V) MATERIALS, INC. | DOS Process Agent | 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-11 | 2018-04-26 | Address | 1261 BROADWAY, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-04-11 | 2018-04-26 | Address | 1261 BROADWAY, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-04-18 | 2018-04-26 | Address | 1261 BROADWAY, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180426006268 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160405006886 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140411006587 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120418000481 | 2012-04-18 | CERTIFICATE OF INCORPORATION | 2012-04-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State