Name: | YANMAN LONG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2016 (9 years ago) |
Entity Number: | 5017900 |
ZIP code: | 10591 |
County: | Kings |
Place of Formation: | New York |
Address: | 303 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Principal Address: | YANMAN LONG, 303 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
YANMAN LONG | Chief Executive Officer | 303 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
YANMAN LONG INC. | DOS Process Agent | 303 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 303 s broadway, TARRYTOWN, NY, 10591, 5484, USA (Type of address: Service of Process) |
2025-02-03 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2016-10-03 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2016-10-03 | 2025-02-04 | Address | 77-21 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001696 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
250204000194 | 2025-02-03 | CERTIFICATE OF AMENDMENT | 2025-02-03 |
161003010283 | 2016-10-03 | CERTIFICATE OF INCORPORATION | 2016-10-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State