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
Name | Role | Address |
---|---|---|
RUISHENG LUO | DOS Process Agent | 228 PARK AVE., S #30327, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RUISHENG LUO | Chief Executive Officer | 228 PARK AVE S 30327, NEW YORK, NY, United States, 10003 |
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) |
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