Name: | MARINE KING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2021 (4 years ago) |
Date of dissolution: | 10 Nov 2023 |
Entity Number: | 6306021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YINGXI DU | Chief Executive Officer | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2023-11-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-10-09 | 2023-11-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-11-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-10-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-18 | 2023-10-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130021021 | 2023-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-10 |
231009001901 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
220929005154 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211018002978 | 2021-10-18 | CERTIFICATE OF INCORPORATION | 2021-10-18 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State