Name: | NEW CHINA HOUSE 189 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2014 (11 years ago) |
Entity Number: | 4672805 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 189 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Principal Address: | 189 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIAOLONG ZHU | Chief Executive Officer | 189 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
XIAOLONG ZHU | DOS Process Agent | 189 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 189 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2024-10-29 | Address | 189 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-11-01 | Address | 189 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-11-01 | Address | 189 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038355 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
241029002273 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
201105060415 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
171027006227 | 2017-10-27 | BIENNIAL STATEMENT | 2016-11-01 |
141128010087 | 2014-11-28 | CERTIFICATE OF INCORPORATION | 2014-11-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State