Name: | AMBROSIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2016 (9 years ago) |
Entity Number: | 4961698 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1271 Boardway, Floor 2, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHAOJING XU | Chief Executive Officer | 1271 BOARDWAY, FLOOR 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2025-01-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-13 | 2019-03-13 | Address | 3422 OLD CAPITOL TRAIL, STE 700, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124004028 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
220929019189 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190313000051 | 2019-03-13 | CERTIFICATE OF CHANGE | 2019-03-13 |
160613000341 | 2016-06-13 | APPLICATION OF AUTHORITY | 2016-06-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State