ALLYDENT LAB INTERNATIONAL INC.

Name: | ALLYDENT LAB INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2013 (12 years ago) |
Entity Number: | 4504682 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-31 41ST AVE SUITE 5A, FLUSHING, NY, United States, 11355 |
Address: | 42-20 24th Ave, 31H, New York, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MING XIAO | Agent | 136-31 41ST AVENUE SUITE 5A, FLUSHING, NY, 11355 |
Name | Role | Address |
---|---|---|
ALLYDENT LAB INTERNATIONAL INC. | DOS Process Agent | 42-20 24th Ave, 31H, New York, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MING XIAO | Chief Executive Officer | 39-06 MAIN ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 39-06 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-05-25 | 2024-10-31 | Address | 136-31 41ST AVENUE SUITE 5A, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
2016-05-12 | 2024-10-31 | Address | 39-06 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2024-10-31 | Address | 136-31 41ST AVE SUITE 5A, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2016-01-26 | 2016-05-25 | Address | 39-06 MAIN STREET #1910, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002460 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
191203060917 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204007040 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160525000512 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
160512006921 | 2016-05-12 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State