Search icon

YANGYANG TRAVEL INC

Company Details

Name: YANGYANG TRAVEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Entity Number: 4372220
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-70 KISSENA BLVD 2E, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JING YANG Chief Executive Officer 43-70 KISSENA BLVD 2E, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
JING YANG DOS Process Agent 43-70 KISSENA BLVD 2E, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 43-70 KISSENA BLVD 2E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 43-70 KISSENA BLVD 2E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-14 Address 43-70 KISSENA BLVD 2E, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-03-27 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2025-03-14 Address 43-70 KISSENA BLVD 2E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314001553 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230327000905 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210324060176 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190325060141 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170324006155 2017-03-24 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State