Name: | PEARL OF CHINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2013 (12 years ago) |
Date of dissolution: | 18 Jan 2024 |
Entity Number: | 4491632 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8411 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIAO ZHAO | DOS Process Agent | 8411 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
BIAO ZHAO | Agent | 8411 3RD AVE, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
BIAO ZHAO | Chief Executive Officer | 8411 3RD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-03 | 2024-02-03 | Address | 8411 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2016-01-26 | 2024-02-03 | Address | 8411 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2013-11-22 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-22 | 2024-02-03 | Address | 8411 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent) |
2013-11-22 | 2024-02-03 | Address | 8411 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000163 | 2024-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-18 |
220623001183 | 2022-06-23 | BIENNIAL STATEMENT | 2021-11-01 |
191126060319 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
171106006182 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
160126006191 | 2016-01-26 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State