Search icon

YIWEN USA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
371711953
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State