Search icon

H2OFLOSS. INC

Company Details

Name: H2OFLOSS. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (8 years ago)
Entity Number: 5023916
ZIP code: 12204
County: New York
Place of Formation: New York
Address: 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ZHIWEI WANG DOS Process Agent 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Agent

Name Role Address
SHUYI LI Agent 107-39 106 STREET OZONE PARK, NEW YORK, NY, 11417

Chief Executive Officer

Name Role Address
ZHIWEI WANG Chief Executive Officer 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 107-39 106 STREET OZONE PARK, NEW YORK, NY, 11417, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2018-11-01 2025-01-06 Address 107-39 106 STREET OZONE PARK, NEW YORK, NY, 11417, USA (Type of address: Chief Executive Officer)
2016-10-17 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2016-10-17 2025-01-06 Address 107-39 106 STREET OZONE PARK, NEW YORK, NY, 11417, USA (Type of address: Registered Agent)
2016-10-17 2025-01-06 Address 107-39 106 STREET OZONE PARK, NEW YORK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005900 2025-01-06 BIENNIAL STATEMENT 2025-01-06
220113003233 2022-01-13 BIENNIAL STATEMENT 2022-01-13
181101006019 2018-11-01 BIENNIAL STATEMENT 2018-10-01
161017010085 2016-10-17 CERTIFICATE OF INCORPORATION 2016-10-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State