Search icon

VOVO MEDIA GROUP, LTD

Company Details

Name: VOVO MEDIA GROUP, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2020 (4 years ago)
Entity Number: 5892397
ZIP code: 10021
County: Albany
Place of Formation: New York
Address: 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FARSAR CAP LTD DOS Process Agent 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DONGXIA YAN Chief Executive Officer 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 954 LEXINGTON AVE NUM 2067, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-09-30 2025-01-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-01-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-08 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-08 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-08 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250128001406 2025-01-28 BIENNIAL STATEMENT 2025-01-28
221201004324 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220930006117 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005743 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201208010052 2020-12-08 CERTIFICATE OF INCORPORATION 2020-12-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State