Search icon

LOUIS.RAISON (INTERNATIONAL) ENVIRONMENTAL ART CONSULTANT CO., LTD

Company Details

Name: LOUIS.RAISON (INTERNATIONAL) ENVIRONMENTAL ART CONSULTANT CO., LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2015 (10 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 4755326
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE., S #30327, NEW YORK, NY, United States, 10003
Principal Address: 228 PARK AVE S 30327, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUISHENG LUO DOS Process Agent 228 PARK AVE., S #30327, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RUISHENG LUO Chief Executive Officer 228 PARK AVE S 30327, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 228 PARK AVE S 30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 228 PARK AVE S 79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 228 PARK AVE S 79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-09-18 Address 228 PARK AVE., S #30327, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-05-09 2024-09-18 Address 228 PARK AVE S 79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 228 PARK AVE S 30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-09-18 Address 228 PARK AVE S 30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-05-09 Address 228 PARK AVE., S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-05-06 2021-05-20 Address 228 PARK AVE., S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918001114 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
230509003596 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210520060250 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190506061500 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170602007311 2017-06-02 BIENNIAL STATEMENT 2017-05-01
150507010296 2015-05-07 CERTIFICATE OF INCORPORATION 2015-05-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State