Search icon

VASTITUDE MEDIA-US CORP

Company Details

Name: VASTITUDE MEDIA-US CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261400
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VASTITUDE MEDIA-US CORP DOS Process Agent 1501 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GUOJUN WANG Chief Executive Officer 1501 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-01-10 2020-06-03 Address 272 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2017-01-10 2020-06-03 Address 272 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2016-06-07 2020-06-03 Address 272 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2014-06-11 2017-01-10 Address 68 RENMIN ROAD, 8 FLOOR, ZHONGSHAN, DALIAN, 11600, 1, CHN (Type of address: Chief Executive Officer)
2014-06-11 2017-01-10 Address 68 RENMIN ROAD, 8 FLOOR, ZHONGSHAN, DALIAN, 11600, 1, CHN (Type of address: Principal Executive Office)
2012-06-20 2016-06-07 Address 1221 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060487 2020-06-03 BIENNIAL STATEMENT 2020-06-01
170110002008 2017-01-10 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160607006813 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140611006127 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120620000813 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

Date of last update: 16 Jan 2025

Sources: New York Secretary of State