Name: | USNYC INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2017 (7 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 5238286 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUANDI ZHANG | DOS Process Agent | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HUANDI ZHANG | Agent | 99 WASHINGTON AVE SUITE 805D, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HUANDI ZHANG | Chief Executive Officer | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2021-07-14 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2021-07-14 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-21 | 2021-07-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2017-11-21 | 2021-07-14 | Address | 99 WASHINGTON AVE SUITE 805D, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-11-21 | 2019-11-05 | Address | 99 WASHINGTON AVE SUITE 805D, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714002877 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
191105060146 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171121010003 | 2017-11-21 | CERTIFICATE OF INCORPORATION | 2017-11-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State