HANSHOW AMERICA INC.
Headquarter
Name: | HANSHOW AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2021 (4 years ago) |
Entity Number: | 5999430 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 228 Park Ave S, #30327, New York, NY, United States, 10003 |
Address: | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LIANGYAN LI | Chief Executive Officer | 228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-04-18 | 2025-04-15 | Address | 418 Broadway STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-04-18 | 2025-04-15 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 5801 HEADQUARTERS DR. STE 950, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003201 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
250418002789 | 2025-03-26 | CERTIFICATE OF AMENDMENT | 2025-03-26 |
250226001384 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
230421000003 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210427010442 | 2021-04-27 | CERTIFICATE OF INCORPORATION | 2021-04-27 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State