Search icon

VEGER POWER INC

Company Details

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

DOS Process Agent

Name Role Address
HONGYUAN LU DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
HONGYUAN LU Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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