Name: | VEGER POWER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2013 (11 years ago) |
Entity Number: | 4475360 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HONGYUAN LU | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HONGYUAN LU | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 245 E MAIN ST #107, ALHAMBRA, CA, 91801, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-10-25 | 2023-10-10 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-10-25 | 2023-10-10 | Address | 245 E MAIN ST #107, ALHAMBRA, CA, 91801, USA (Type of address: Chief Executive Officer) |
2015-10-16 | 2019-10-25 | Address | 228 PARK AVE S #45956, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2015-10-16 | 2019-10-25 | Address | 245 E MAIN ST #115, ALHAMBRA, CA, 91801, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2023-10-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2013-10-21 | 2019-10-25 | Address | 228 PARK AVE S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010004360 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
211009000005 | 2021-10-09 | BIENNIAL STATEMENT | 2021-10-09 |
191025060279 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
171030006304 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
170710000315 | 2017-07-10 | ERRONEOUS ENTRY | 2017-07-10 |
DP-2241756 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
151016006135 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131021000328 | 2013-10-21 | CERTIFICATE OF INCORPORATION | 2013-10-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State