Search icon

VIM (USA) INC.

Company Details

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

DOS Process Agent

Name Role Address
VIM (USA) INC. DOS Process Agent 139 CENTRE ST, STE 304, NEW, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZHENG HE Chief Executive Officer 139 CENTRE ST, STE 304, NEW YOR, NY, United States, 10013

History

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)

Filings

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