Name: | SINAO FASHION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2022 (3 years ago) |
Date of dissolution: | 14 Jun 2024 |
Entity Number: | 6417453 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
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 |
---|---|---|
YAPING DU | Chief Executive Officer | 90 STATE STREET STE 700 #40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-06-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-03-12 | 2024-07-02 | Address | 90 STATE STREET STE 700 #40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2024-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-01 | 2024-03-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000696 | 2024-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-14 |
240312000048 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220929013470 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220301000029 | 2022-03-01 | CERTIFICATE OF INCORPORATION | 2022-03-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State