WINAOMN INC.

Name: | WINAOMN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2021 (4 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 6232373 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
QIAOLING WANG | Chief Executive Officer | 418 BROADWAY, STE R, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-10-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-28 | 2023-10-11 | Address | 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-28 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-07-28 | 2023-10-11 | Address | 418 BROADWAY, STE R, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-07-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001983 | 2023-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-11 |
230728004355 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220930012670 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017998 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210730001759 | 2021-07-30 | CERTIFICATE OF INCORPORATION | 2021-07-30 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State