XIN YUAN PACKAGING SUPPLY INC

Name: | XIN YUAN PACKAGING SUPPLY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2015 (10 years ago) |
Entity Number: | 4793506 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 MESEROLE ST, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DI DI HUANG | Chief Executive Officer | 575 MESEROLE ST, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MESEROLE ST, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2025-04-24 | Address | 575 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2025-04-24 | Address | 575 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2015-07-22 | 2020-09-30 | Address | 7412 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2015-07-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002834 | 2025-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-24 |
210421060202 | 2021-04-21 | BIENNIAL STATEMENT | 2019-07-01 |
200930000903 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
150722010279 | 2015-07-22 | CERTIFICATE OF INCORPORATION | 2015-07-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State