Name: | SUGIFT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2021 (4 years ago) |
Entity Number: | 5925589 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANQING ZHANG | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HANQING ZHANG | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-07 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-01-15 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-01-25 | 2023-02-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-01-25 | 2023-02-07 | Address | 1285 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002114 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230207000027 | 2023-02-07 | BIENNIAL STATEMENT | 2023-01-01 |
210125010375 | 2021-01-25 | CERTIFICATE OF INCORPORATION | 2021-01-25 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State