Name: | OPC BIOTECHNOLOGY CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2018 (7 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 5294139 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S, 45956, NEW YORK, NY, United States, 10003 |
Principal Address: | 228 PARK AVE S #79525, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JIANXIAO WAN | Chief Executive Officer | 228 PARK AVE S #79525, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JIANXIAO WAN | DOS Process Agent | 228 PARK AVE S, 45956, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-06-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-16 | 2024-04-16 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-07-11 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-07-11 | Address | 228 PARK AVE S, 45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-02-11 | 2024-04-16 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-02-27 | 2024-04-16 | Address | 228 PARK AVE S, 45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-02-27 | 2024-04-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002175 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
240416000279 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220208003949 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200211060254 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180227010365 | 2018-02-27 | CERTIFICATE OF INCORPORATION | 2018-02-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State