Search icon

BTM INTERNATIONAL GROUP, INC.

Company Details

Name: BTM INTERNATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684305
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1018, NEW YORK, NY, United States, 10007
Principal Address: 299 Broadway Ste 1018, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY, SUITE 1018, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
CINDY ZHANG Chief Executive Officer 299 BROADWAY STE 200, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 299 BROADWAY, SUITE 1018, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-11-14 2024-11-14 Address 299 BROADWAY STE 200, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2024-11-14 Address 299 BROADWAY STE 200, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-11-14 Address 299 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2022-08-11 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-23 2022-08-23 Address 299 BROADWAY, SUITE 1120, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-12-23 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114004284 2024-11-14 BIENNIAL STATEMENT 2024-11-14
241114001049 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
220823000030 2022-08-11 CERTIFICATE OF AMENDMENT 2022-08-11
220809002411 2022-08-09 BIENNIAL STATEMENT 2020-12-01
141223010152 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State