Search icon

NYFG ENTERTAINMENT INC

Company Details

Name: NYFG ENTERTAINMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4702036
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAQI LI Chief Executive Officer 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NYFG ENTERTAINMENT INC DOS Process Agent 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-23 2023-05-01 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-23 2023-05-01 Address 40 WALL STREET, SUITE 2850, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-08-09 2019-04-23 Address 40 WALL STREET 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2018-08-09 2019-04-23 Address 40 WALL STREET 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-07-02 2018-08-09 Address 40 WALL STREET 28TH FL, SUITE 2850, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2018-07-02 2018-08-09 Address 40 WALL STREET 28TH FL, SUITE 2850, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-07-02 2019-04-23 Address 40 WALL STREET 28TH FLOOR, SUITE 2850, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-31 2018-07-02 Address 40 WALL STREET 28TH FLOOR, SUITE 2850, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005743 2023-05-01 BIENNIAL STATEMENT 2023-01-01
210409060575 2021-04-09 BIENNIAL STATEMENT 2021-01-01
190423060253 2019-04-23 BIENNIAL STATEMENT 2019-01-01
180809002035 2018-08-09 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
180702007628 2018-07-02 BIENNIAL STATEMENT 2017-01-01
160531000378 2016-05-31 CERTIFICATE OF CHANGE 2016-05-31
150129010146 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State