WORD MEDICAL NEWS AGENCY INC

Name: | WORD MEDICAL NEWS AGENCY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2017 (8 years ago) |
Entity Number: | 5176648 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S 30327, NEW YORK, NY, United States, 10003 |
Principal Address: | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JINGRONG YANG | DOS Process Agent | 228 PARK AVE S 30327, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JINGRONG YANG | Chief Executive Officer | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-07-23 | 2025-07-23 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-07-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-07-26 | 2023-07-26 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723002647 | 2025-07-23 | BIENNIAL STATEMENT | 2025-07-23 |
230726000398 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
210701002535 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190705060090 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170830000059 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State