PREMOOC TRADING CO., LTD.

Name: | PREMOOC TRADING CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2021 (4 years ago) |
Entity Number: | 6238344 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 35 W 39th St Ste 506, New York, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONG LI | Chief Executive Officer | 35 W 39TH ST STE 506, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-05 | 2025-06-16 | Address | 35 W 39TH ST STE 506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-06-16 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-07 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616004188 | 2025-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-16 |
240105000599 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210807000012 | 2021-08-07 | CERTIFICATE OF INCORPORATION | 2021-08-07 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State