AMERICA JCSOUND CO., LIMITED

Name: | AMERICA JCSOUND CO., LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2020 (5 years ago) |
Entity Number: | 5814721 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHAOXIN KE | DOS Process Agent | 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
CHAOXIN KE | Chief Executive Officer | 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2025-03-26 | Address | 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001505 | 2025-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-26 |
240828003843 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
221025003417 | 2022-10-25 | BIENNIAL STATEMENT | 2022-08-01 |
200818010009 | 2020-08-18 | CERTIFICATE OF INCORPORATION | 2020-08-18 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State