Name: | PHOTON DANCE GLOBAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2019 (6 years ago) |
Entity Number: | 5536783 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 50000
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 |
---|---|---|
MIN CHEN | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-07-13 | 2025-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2025-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-18 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2019-04-18 | 2023-07-13 | Address | 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000132 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230713003891 | 2023-07-13 | BIENNIAL STATEMENT | 2023-04-01 |
190418010348 | 2019-04-18 | CERTIFICATE OF INCORPORATION | 2019-04-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State