SHANGHAI STOVE INC.

Name: | SHANGHAI STOVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1980 (45 years ago) |
Entity Number: | 629676 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 78-82 Gerry Street, Brooklyn, NY, United States, 11206 |
Principal Address: | 78-82 GERRY ST., BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALNEY WONG | Chief Executive Officer | 78-82 GERRY ST., BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ALNEY WONG | DOS Process Agent | 78-82 Gerry Street, Brooklyn, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 78-82 GERRY ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 78-82 GERRY ST., BROOKLYN, NY, 11206, 4326, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2024-04-19 | Address | 78-82 GERRY ST., BROOKLYN, NY, 11206, 4326, USA (Type of address: Service of Process) |
2016-05-10 | 2024-04-19 | Address | 78-82 GERRY ST., BROOKLYN, NY, 11206, 4326, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2016-05-10 | Address | 78-82 GERRY ST., BROOKLYN, NY, 11206, 4326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003719 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
200526060324 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180501007320 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006873 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006925 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State