Name: | ITALIAN ANTHONY.W SPACE ART DESIGN CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2019 (6 years ago) |
Entity Number: | 5505383 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 86-25 60TH RD, ELMHURST, NYC, NY, United States, 11373 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZE SUN | Chief Executive Officer | #1504, BUILDING7, PHASE2,, STRAIT CITY, JIANYE DISTRICT, NANJING, JIANGSU, China |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-05-12 | 2023-05-12 | Address | #1504, BUILDING7, PHASE2,, STRAIT CITY, JIANYE DISTRICT, NANJING, JIANGSU, CHN (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-05-12 | 2023-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-09-29 | 2023-05-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-07 | 2023-05-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-03-31 | 2023-05-12 | Address | #1504, BUILDING7, PHASE2,, STRAIT CITY, JIANYE DISTRICT, NANJING, JIANGSU, CHN (Type of address: Chief Executive Officer) |
2019-03-04 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-04 | 2022-06-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003173 | 2023-05-12 | BIENNIAL STATEMENT | 2023-03-01 |
220929013306 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210331060350 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190304000229 | 2019-03-04 | CERTIFICATE OF INCORPORATION | 2019-03-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State