Name: | DEEP BLUE (US) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581716 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | RM501,UNIT 3,BLDG 2,YUJINGDONG, -FANG,NO.3111,TIANSHUI N RD,, LANZHOU CITY, GANSU, China |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WEI LI | Chief Executive Officer | RM501,UNIT 3,BLDG 2,YUJINGDONG, -FANG,NO.3111,TIANSHUI N RD,, LANZHOU CITY, GANSU, China |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-06 | 2018-05-01 | Address | RM 501 UNIT 3 BLDG 2 YUJINGONG, GFANG NO 3111 TIANAHU NORTH RD, LANZHU CITY, 00000, CHN (Type of address: Chief Executive Officer) |
2017-06-06 | 2018-05-01 | Address | RM 501 UNIT 3 BLDG 2 YUJINGONG, GFANG NO 3111 TIANAHU NORTH RD, LANZHU CITY, 00000, CHN (Type of address: Principal Executive Office) |
2016-05-20 | 2017-06-06 | Address | 506 N. GARFIELD AVE. #210, ALHAMBRA, CA, 91801, USA (Type of address: Chief Executive Officer) |
2016-05-20 | 2017-06-06 | Address | 506 N. GARFIELD AVE. #210, ALHAMBRA, CA, 91801, USA (Type of address: Principal Executive Office) |
2014-05-22 | 2017-04-19 | Address | 120 WALL STREET,, 29TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-05-22 | 2018-05-01 | Address | 120 WALL STREET,, 29TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180820000286 | 2018-08-20 | CERTIFICATE OF AMENDMENT | 2018-08-20 |
180501007570 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170606002018 | 2017-06-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
170419000599 | 2017-04-19 | CERTIFICATE OF CHANGE | 2017-04-19 |
160520006303 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140522010371 | 2014-05-22 | CERTIFICATE OF INCORPORATION | 2014-05-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State