Search icon

AUCMA USA, INC.

Company Details

Name: AUCMA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716427
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 CATHERINE ST, SUITE 3A, NEW YORK, NY, United States, 10038
Principal Address: 8 CATHERINE ST, STE 3A, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
xingzai han Agent 11 EAST BROADWAY, STE 12C, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CATHERINE ST, SUITE 3A, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ZHIKE ZHANG Chief Executive Officer 203 MAIN STREET SUITE 169, FLEMINGTON, NJ, United States, 08822

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 203 MAIN STREET SUITE 169, FLEMINGTON, NJ, 08822, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-04 Address 8 CATHERINE ST, SUITE 3A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-11-21 2025-02-04 Address 11 EAST BROADWAY, STE 12C, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-11-21 2025-02-04 Address 203 MAIN STREET SUITE 169, FLEMINGTON, NJ, 08822, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-25 2024-11-21 Address 11 EAST BROADWAY, SUITE 12C, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-11-25 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-25 2024-11-21 Address 203 MAIN STREET SUITE 169, FLEMINGTON, NJ, 08822, USA (Type of address: Chief Executive Officer)
2023-11-25 2024-11-21 Address 8 CATHERINE ST, SUITE 3A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-08-07 2023-11-25 Address 11 EAST BROADWAY, SUITE 12C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004686 2025-02-04 BIENNIAL STATEMENT 2025-02-04
241121000414 2024-11-07 CERTIFICATE OF AMENDMENT 2024-11-07
231125000202 2023-11-25 BIENNIAL STATEMENT 2023-02-01
170807000553 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
150225010384 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State