Name: | IWEDDING NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2022 |
Entity Number: | 4242392 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 46TH ST STE 1203, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONG SHENG ZHONG | DOS Process Agent | 2 W 46TH ST STE 1203, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YONG SHENG ZHONG | Chief Executive Officer | 2 W 46TH ST STE 1203, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-29 | 2023-01-29 | Address | 152 W 36TH ST RM 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-01-29 | 2023-01-29 | Address | 2 W 46TH ST STE 1203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2023-01-29 | Address | 152 W 36TH ST RM 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2022-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-08 | 2023-01-29 | Address | 136-20 38 AVENUE, SUITE 9J, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230129000168 | 2022-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-22 |
220916000748 | 2022-09-16 | BIENNIAL STATEMENT | 2022-05-01 |
150623006151 | 2015-06-23 | BIENNIAL STATEMENT | 2014-05-01 |
120508000434 | 2012-05-08 | CERTIFICATE OF INCORPORATION | 2012-05-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State