Name: | WEIYOU TRAVEL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2014 (11 years ago) |
Entity Number: | 4558652 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 13621 ROOSEVELT AVE B5A, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YITONG WU | Agent | 3355 13TH ST, LONG ISLAND CITY, NY, 11106 |
Name | Role | Address |
---|---|---|
WEIYOU TRAVEL INC | DOS Process Agent | 13621 ROOSEVELT AVE B5A, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YITONG WU | Chief Executive Officer | 13621 ROOSEVELT AVE B5A, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 13621 ROOSEVELT AVE B5A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-06-27 | Address | 13621 ROOSEVELT AVE B5A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-06-27 | Address | 13621 ROOSEVELT AVE B5A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-04-16 | 2020-05-04 | Address | 4113 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2018-04-27 | 2020-05-05 | Address | 14355 41ST AVE 3J, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2018-04-27 | 2020-05-05 | Address | 14355 41ST AVE 3J, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2017-02-03 | 2019-04-16 | Address | 14355 41ST AVE 3J, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2016-04-29 | 2018-04-27 | Address | 3355 13TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2016-04-29 | 2018-04-27 | Address | 3355 13TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2015-01-22 | 2017-02-03 | Address | 3355 13TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001482 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220627002884 | 2022-06-27 | BIENNIAL STATEMENT | 2022-04-01 |
200505061586 | 2020-05-05 | BIENNIAL STATEMENT | 2020-04-01 |
200504000485 | 2020-05-04 | CERTIFICATE OF CHANGE | 2020-05-04 |
190416000668 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
180427006139 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
170203000620 | 2017-02-03 | CERTIFICATE OF CHANGE | 2017-02-03 |
160429006077 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
150122000616 | 2015-01-22 | CERTIFICATE OF CHANGE | 2015-01-22 |
140408010221 | 2014-04-08 | CERTIFICATE OF INCORPORATION | 2014-04-08 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State