Search icon

YIWEN USA, INC.

Company Details

Name: YIWEN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2013 (12 years ago)
Date of dissolution: 01 Jul 2021
Entity Number: 4349955
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YIWEN USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 371711953 2020-06-26 YIWEN USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9175971773
Plan sponsor’s address P.O. BOX 857, NEW YORK, NY, 101160857

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing SHENG JUN LIU
YIWEN USA INC 401 K PROFIT SHARING PLAN TRUST 2018 371711953 2019-04-09 YIWEN USA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123700828
Plan sponsor’s address 60 EAST 42ND STREET STE 1030, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing SHENG JUN LIU
YIWEN USA INC 401 K PROFIT SHARING PLAN TRUST 2017 371711953 2018-07-25 YIWEN USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9176178037
Plan sponsor’s address 60 EAST 42ND STREET STE 1030, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing SHNGJUN LIU
YIWEN USA INC 401 K PROFIT SHARING PLAN TRUST 2016 371711953 2017-07-31 YIWEN USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123700828
Plan sponsor’s address 60 EAST 42ND STREET STE 1030, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JINGJING MAI
YIWEN USA INC 401 K PROFIT SHARING PLAN TRUST 2015 371711953 2016-07-22 YIWEN USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123700828
Plan sponsor’s address 60 EAST 42ND STREET STE 2107, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JOHN MORR
YIWEN USA INC 401 K PROFIT SHARING PLAN TRUST 2014 371711953 2015-07-17 YIWEN USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123700828
Plan sponsor’s address 60 E 42ND STREET, SUITE 2107, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JOHN M MORR
YIWEN USA INC 401 K PROFIT SHARING PLAN TRUST 2013 371711953 2014-05-29 YIWEN USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123700828
Plan sponsor’s address 60 E 42ND STREET, SUITE 2107, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing JOHN MORR

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LI LING LIANG Chief Executive Officer 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2021-07-28 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-22 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-22 2021-07-01 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2019-08-26 2021-07-01 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-26 2021-07-01 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-05-29 2019-08-26 Address 60 E 42ND STREET, SUITE 2102, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2013-01-23 2013-05-29 Address 140-26 CHERRY AVENUE SUITE 7B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-01-23 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210701000237 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
210122060006 2021-01-22 BIENNIAL STATEMENT 2019-01-01
190826000301 2019-08-26 CERTIFICATE OF CHANGE 2019-08-26
130529000959 2013-05-29 CERTIFICATE OF CHANGE 2013-05-29
130123000760 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State