Name: | EMODERN DISTRIBUTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2015 (10 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 4708341 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 4170 MAIN ST B3 # 1087, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMODERN DISTRIBUTION INC. | DOS Process Agent | 4170 MAIN ST B3 # 1087, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
PAN XING JIAN | Chief Executive Officer | 4170 MAIN ST B3 # 1087, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2022-10-29 | Address | 4170 MAIN ST B3 # 1087, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-10 | 2022-10-29 | Address | 4170 MAIN ST B3 # 1087, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221029000387 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
210202060064 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190215060481 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
150210010416 | 2015-02-10 | CERTIFICATE OF INCORPORATION | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State