Name: | MEDRIGHT TECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2020 (5 years ago) |
Entity Number: | 5819427 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 13525 A 40TH RD, Flushing, NY, United States, 11354 |
Address: | 6302 fort hamilton parkway, 1r, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6302 fort hamilton parkway, 1r, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
QINYUAN ZHANG | Chief Executive Officer | 13525 A 40TH RD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2024-01-24 | 2025-02-19 | Address | 13525 A 40TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-02-19 | Address | 13525 A 40TH RD, 3F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2020-08-24 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2020-08-24 | 2024-01-24 | Address | 13525 A 40TH RD, 3F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000452 | 2025-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-06 |
240124000343 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
200824010222 | 2020-08-24 | CERTIFICATE OF INCORPORATION | 2020-08-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State