Name: | CHINAAMERICAN REALTY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2020 (5 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 5777169 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-10 roosevelt ave#106, flushing, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONG YAO | DOS Process Agent | 142-10 roosevelt ave#106, flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
HONG YAO | Chief Executive Officer | 142-10 ROOSEVELT AVE#106, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-05 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-30 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-30 | 2025-03-12 | Address | 2200 E TREMONT AVENUE #3C, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003176 | 2025-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-06 |
230104005138 | 2023-01-04 | BIENNIAL STATEMENT | 2022-06-01 |
200630010075 | 2020-06-30 | CERTIFICATE OF INCORPORATION | 2020-06-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State