Name: | CALEB GOMEZ INFORMATION TECHNOLOGY CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2021 (4 years ago) |
Date of dissolution: | 10 Jul 2024 |
Entity Number: | 6024445 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Principal Address: | 228 Park Ave S, New York, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZHENG ZHU | DOS Process Agent | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ZHENG ZHU | Chief Executive Officer | 228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-18 | 2024-07-10 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-18 | 2024-07-10 | Address | 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-05-28 | 2023-06-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-05-28 | 2023-06-18 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003696 | 2024-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-10 |
230618000625 | 2023-06-18 | BIENNIAL STATEMENT | 2023-05-01 |
210528010274 | 2021-05-28 | CERTIFICATE OF INCORPORATION | 2021-05-28 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State