Search icon

GREAT FAME MANAGEMENT USA INC.

Company Details

Name: GREAT FAME MANAGEMENT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2013 (11 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 4457672
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT FAME MANAGEMENT USA INC. DOS Process Agent 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YI WANG Chief Executive Officer 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2023-11-21 Address 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2023-11-21 Address 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-06-28 2019-09-03 Address 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-06-28 2019-09-03 Address 40 WALL ST. 28TH FL STE 2850, APT 4K, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-11 2017-06-28 Address 86-35 QUEENS BLVD, APT 4K, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-09-11 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121003963 2023-11-21 BIENNIAL STATEMENT 2023-09-01
210930003024 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190903063273 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905008181 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170628006217 2017-06-28 BIENNIAL STATEMENT 2015-09-01
130911000759 2013-09-11 CERTIFICATE OF INCORPORATION 2013-09-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State