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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2270 KIMBALL STREET, #101, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
changcheng lin | Agent | 136-68 roosevelt ave, ste 603, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
CHANGCHENG LIN | Chief Executive Officer | 2270 KIMBALL STREET, #101, BROOKLYN, NY, United States, 11234 |
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) |
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