ATZBRANDING LIMITED

Name: | ATZBRANDING LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2020 (5 years ago) |
Entity Number: | 5807414 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 E Evergreen Road #1037, New City, NY, United States, 10956 |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHUO YANG | Chief Executive Officer | 3 E EVERGREEN ROAD #1037, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 3 E EVERGREEN ROAD #1037, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-23 | Address | 3 E EVERGREEN ROAD #1037, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-08-02 | 2024-08-02 | Address | 3 E EVERGREEN ROAD #1037, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-23 | Address | 1967 WEHRLE DRIVE,, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823001147 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
240802000004 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220823000118 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
220201000691 | 2022-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-28 |
200807010375 | 2020-08-07 | CERTIFICATE OF INCORPORATION | 2020-08-07 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State