Search icon

SKYPIEA TECH CO., LIMITED

Company Details

Name: SKYPIEA TECH CO., LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2019 (6 years ago)
Entity Number: 5475289
ZIP code: 10021
County: Albany
Place of Formation: New York
Address: 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
QIANG ZHANG DOS Process Agent 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, United States, 10021

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
QIANG ZHANG Chief Executive Officer 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-15 Address 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2023-11-13 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-13 2025-01-15 Address 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-15 2023-11-13 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-15 2023-11-13 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-15 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250115004470 2025-01-15 BIENNIAL STATEMENT 2025-01-15
231113001063 2023-11-13 AMENDMENT TO BIENNIAL STATEMENT 2023-11-13
230106003982 2023-01-06 BIENNIAL STATEMENT 2023-01-01
190115010006 2019-01-15 CERTIFICATE OF INCORPORATION 2019-01-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State