Search icon

USNYC INC

Company Details

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

DOS Process Agent

Name Role Address
HUANDI ZHANG DOS Process Agent 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
HUANDI ZHANG Agent 99 WASHINGTON AVE SUITE 805D, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
HUANDI ZHANG Chief Executive Officer 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

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)

Filings

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