Name: | VIM (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2012 (13 years ago) |
Entity Number: | 4270843 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 139 CENTRE ST, STE 304, NEW, NY, United States, 10013 |
Principal Address: | 139 CENTRE ST, STE 304, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIM (USA) INC. | DOS Process Agent | 139 CENTRE ST, STE 304, NEW, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ZHENG HE | Chief Executive Officer | 139 CENTRE ST, STE 304, NEW YOR, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 139 CENTRE ST, STE 304, NEW YOR, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 13631 41ST AVE STE 7 B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-03 | Address | 13631 41ST AVE STE 7 B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-03 | Address | 13631 41ST AVE STE 7B, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2014-07-10 | 2020-07-02 | Address | 37-70 62ND ST, #4C, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-13 | 2020-07-02 | Address | 37-70 62ND STREET, #4C, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004039 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
221107000822 | 2022-11-07 | BIENNIAL STATEMENT | 2022-07-01 |
200702061349 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007894 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006790 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710006576 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120713000951 | 2012-07-13 | CERTIFICATE OF INCORPORATION | 2012-07-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State