Name: | 3SBIO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2021 (3 years ago) |
Date of dissolution: | 29 Nov 2024 |
Entity Number: | 6344552 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 WOOLEYS LN, Great Neck, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
3SBIO USA INC. | DOS Process Agent | 123 WOOLEYS LN, Great Neck, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
LI XUE | Chief Executive Officer | 123 WOOLEYS LN, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-21 | 2024-12-16 | Address | 123 WOOLEYS LN, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2024-12-16 | Address | 123 WOOLEYS LN, Great Neck, NY, 11023, USA (Type of address: Service of Process) |
2021-12-08 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004190 | 2024-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-29 |
231221002032 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211208001105 | 2021-12-08 | CERTIFICATE OF INCORPORATION | 2021-12-08 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State