Search icon

DEWRIVER INC

Company claim

Is this your business?

Get access!

Company Details

Name: DEWRIVER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2016 (9 years ago)
Date of dissolution: 01 May 2024
Entity Number: 4887575
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 39-06 MAIN STREET, 207, LINE 2, FLUSHING, NY, United States, 11354
Principal Address: 3906 MAIN STREET, 207, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WANJUN XIE DOS Process Agent 39-06 MAIN STREET, 207, LINE 2, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WANJUN XIE Chief Executive Officer 39-06 MAIN STREET, 207, LINE 2, FLUSHING, NY, United States, 11354

Central Index Key

CIK number:
0001743680
Phone:
6465086285

Latest Filings

Form type:
D/A
File number:
021-314774
Filing date:
2018-08-24
File:
Form type:
D/A
File number:
021-314774
Filing date:
2018-08-13
File:
Form type:
D
File number:
021-314774
Filing date:
2018-06-18
File:

History

Start date End date Type Value
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 99900000, Par value: 0.0001
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 5
2021-05-24 2024-06-13 Address 39-06 MAIN STREET, 207, LINE 2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-05-24 2024-06-13 Address 39-06 MAIN STREET, 207, LINE 2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-08-20 2021-05-24 Address 6112 228TH STREET, 1ST FL, OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613000089 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
210524060478 2021-05-24 BIENNIAL STATEMENT 2020-01-01
180820006221 2018-08-20 BIENNIAL STATEMENT 2018-01-01
180731000327 2018-07-31 CERTIFICATE OF AMENDMENT 2018-07-31
160809000473 2016-08-09 CERTIFICATE OF AMENDMENT 2016-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State