Name: | WEIDA FREIGHT SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2016 (9 years ago) |
Entity Number: | 4899992 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1309 w walnut parkway, COMPTON, CA, United States, 90220 |
Name | Role | Address |
---|---|---|
YONGLIANG WEI | Chief Executive Officer | 1309 W WALNUT PARKWAY, COMPTON, CA, United States, 90220 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 1309 W WALNUT PARKWAY, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-08-09 | Address | 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-08-09 | Address | 1309 W WALNUT PARKWAY, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-08-09 | Address | 133-33 BROOKVILLE BLVD, ONE CROSS ISLAND PLAZA SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2024-03-04 | 2024-03-04 | Address | 1309 W WALNUT PARKWAY, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-03-04 | Address | 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-03-04 | Address | 133-33 BROOKVILLE BLVD, ONE CROSS ISLAND PLAZA SUITE LL6, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2024-02-07 | 2024-02-07 | Address | 19360 VAN NESS AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001613 | 2024-08-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-08 |
240304002691 | 2024-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-04 |
240207000021 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220227000134 | 2022-02-27 | BIENNIAL STATEMENT | 2022-02-27 |
211109002364 | 2021-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-25 |
200309061104 | 2020-03-09 | BIENNIAL STATEMENT | 2020-02-01 |
160222000579 | 2016-02-22 | APPLICATION OF AUTHORITY | 2016-02-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407596 | Marine Contract Actions | 2024-10-07 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WEIDA FREIGHT SYSTEM, INC. |
Role | Plaintiff |
Name | JETSON ELECTRIC BIKES L, |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-11 |
Termination Date | 1900-01-01 |
Section | 1333 |
Status | Pending |
Parties
Name | WEIDA FREIGHT SYSTEM, INC. |
Role | Plaintiff |
Name | JETSON ELECTRIC BIKES L, |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State