Search icon

INTERWEST PARTNERS, INC.

Company Details

Name: INTERWEST PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2020 (5 years ago)
Entity Number: 5853745
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 2270 KIMBALL STREET, #101, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2270 KIMBALL STREET, #101, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
changcheng lin Agent 136-68 roosevelt ave, ste 603, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
CHANGCHENG LIN Chief Executive Officer 2270 KIMBALL STREET, #101, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 136-68 ROOSEVELT AVE STE 603, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 2270 KIMBALL STREET, #101, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-10-31 Address 2270 KIMBALL STREET, #101, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2024-07-30 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 136-68 ROOSEVELT AVE STE 603, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 136-68 roosevelt ave, ste 603, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2024-07-30 2024-07-30 Address 2270 KIMBALL STREET, #101, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001011 2024-10-31 BIENNIAL STATEMENT 2024-10-31
240730020351 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
240730018574 2024-07-30 AMENDMENT TO BIENNIAL STATEMENT 2024-07-30
240205001096 2024-01-19 CERTIFICATE OF CHANGE BY ENTITY 2024-01-19
240112004098 2024-01-12 BIENNIAL STATEMENT 2024-01-12
201008010422 2020-10-08 CERTIFICATE OF INCORPORATION 2020-10-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State