CIC US HOLDINGS INC.

Name: | CIC US HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2015 (10 years ago) |
Entity Number: | 4735214 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 570 Broome Street, 7A, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONGJUAN XU | Chief Executive Officer | 570 BROOME STREET, 7A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HONGJUAN XU | DOS Process Agent | 570 Broome Street, 7A, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 111 TOWN SQUARE PL, SUITE 400, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 570 BROOME STREET, 7A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2024-10-15 | Address | 111 TOWN SQUARE PL, SUITE 400, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
2019-04-22 | 2024-10-15 | Address | 111 TOWN SQUARE PL, SUITE 400, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2021-04-02 | Address | 111 TOWN SQUARE PL, SUITE 400, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001577 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
210402060217 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190422060466 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170517006086 | 2017-05-17 | BIENNIAL STATEMENT | 2017-04-01 |
170307000156 | 2017-03-07 | CERTIFICATE OF CHANGE | 2017-03-07 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State