Name: | USA LOX POLO INTERNATIONAL GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Entity Number: | 4518180 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LIXIANG YU | DOS Process Agent | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LIXIANG YU | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-02-05 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-01-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-14 | 2024-01-14 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-02-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-02-05 | Address | 418 Broadway STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-14 | 2024-01-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-01-14 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-01-14 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000436 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
240114000277 | 2024-01-14 | BIENNIAL STATEMENT | 2024-01-14 |
220118003004 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200107060107 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180109006445 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
160107006579 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140123000773 | 2014-01-23 | CERTIFICATE OF INCORPORATION | 2014-01-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State