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
Name | Role | Address |
---|---|---|
GREAT FAME MANAGEMENT USA INC. | DOS Process Agent | 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YI WANG | Chief Executive Officer | 40 WALL ST. 28TH FL STE 2850, NEW YORK, NY, United States, 10005 |
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 |
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