Name: | AMERICAN WEALTH UNITED REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2013 (12 years ago) |
Entity Number: | 4411507 |
ZIP code: | 11358 |
County: | New York |
Place of Formation: | New York |
Address: | 3620 168TH ST, APT 4C, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JING MA | DOS Process Agent | 3620 168TH ST, APT 4C, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
JING MA | Chief Executive Officer | 3620 168TH ST, APT 4C, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 3620 168TH ST, APT 4C, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2025-05-06 | Address | 3620 168TH ST, APT 4C, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-05-06 | Address | 3620 168TH ST, APT 4C, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2013-05-31 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002180 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230313003796 | 2023-03-13 | BIENNIAL STATEMENT | 2021-05-01 |
210218000133 | 2021-02-18 | ANNULMENT OF DISSOLUTION | 2021-02-18 |
DP-2235527 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130531000802 | 2013-05-31 | CERTIFICATE OF INCORPORATION | 2013-05-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State