Search icon

OPC BIOTECHNOLOGY CO., LTD

Company Details

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

Chief Executive Officer

Name Role Address
JIANXIAO WAN Chief Executive Officer 228 PARK AVE S #79525, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JIANXIAO WAN DOS Process Agent 228 PARK AVE S, 45956, NEW YORK, NY, United States, 10003

History

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

Filings

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