Name: | GLOBLE SENILE-RESISTANT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2018 (7 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 5326245 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
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 |
---|---|---|
PING WANG | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PING WANG | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZHIYONG TAN | Chief Executive Officer | 228 PARK AVE S, #79525, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-30 | 2023-05-25 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-02 | 2023-05-25 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-24 | 2023-05-25 | Address | 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2020-09-02 | Address | 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-05-03 | 2020-09-02 | Name | US LN METHERINE GARMENT CO., LTD. |
2018-04-19 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2018-04-19 | 2020-04-24 | Address | 228 PARK AVE S, 45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-04-19 | 2019-05-03 | Name | US GLOBAL INTERNATIONAL HEALTH GROUP INC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001477 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
201030000253 | 2020-10-30 | CERTIFICATE OF CHANGE | 2020-10-30 |
200902000211 | 2020-09-02 | CERTIFICATE OF AMENDMENT | 2020-09-02 |
200424060237 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
190503000546 | 2019-05-03 | CERTIFICATE OF AMENDMENT | 2019-05-03 |
180419010618 | 2018-04-19 | CERTIFICATE OF INCORPORATION | 2018-04-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State