Search icon

ZHONGTENG BUSINESS SERVICES CO., LTD.

Company Details

Name: ZHONGTENG BUSINESS SERVICES CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2021 (4 years ago)
Entity Number: 5907562
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

DOS Process Agent

Name Role Address
WENJUAN WANG DOS Process Agent 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Chief Executive Officer

Name Role Address
WENJUAN WANG Chief Executive Officer 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, United States, 12204

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-02-05 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-19 2025-02-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-19 2025-02-05 Address 350 Northern Blvd, STE 324-1331, albany, NY, 12204, 1000, USA (Type of address: Service of Process)
2021-01-04 2023-06-19 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-04 2023-06-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-01-04 2023-06-19 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003073 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230619000903 2023-06-19 BIENNIAL STATEMENT 2023-01-01
210104010052 2021-01-04 CERTIFICATE OF INCORPORATION 2021-01-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State