Name: | YIDA USA DEVELOPMENT CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2016 (9 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 4987264 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | NO.636 HONGDU NORTH RORD, NANCHANG, China, 330006 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN XIAO | Chief Executive Officer | NO.636 HONGDU NORTH RORD, NANCHANG, China, 330006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | NO.636 HONGDU NORTH RORD, NANCHANG, CHN (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-02-20 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-08-02 | 2025-03-03 | Address | NO.636 HONGDU NORTH RORD, NANCHANG, CHN (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2024-08-02 | 2024-08-02 | Address | NO.636 HONGDU NORTH RORD, NANCHANG, CHN (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-03-03 | Address | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-23 | 2024-08-02 | Address | NO.636 HONGDU NORTH RORD, NANCHANG, CHN (Type of address: Chief Executive Officer) |
2016-08-03 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2016-08-03 | 2024-08-02 | Address | 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003353 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
250303003391 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
240802000085 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
181023006073 | 2018-10-23 | BIENNIAL STATEMENT | 2018-08-01 |
160803010022 | 2016-08-03 | CERTIFICATE OF INCORPORATION | 2016-08-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State