YING LUNG CORP.

Name: | YING LUNG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1982 (43 years ago) |
Entity Number: | 798695 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 117 HENRY STREET, SUITE #B-1, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA CHAN | Chief Executive Officer | 117 HENRY STREET, SUITE #B-1, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
YING LUNG CORP. | DOS Process Agent | 117 HENRY STREET, SUITE #B-1, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-22 | 2016-10-14 | Address | 20 CONFUCIUS PLAZA, SUITE #20G, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2016-02-22 | 2016-10-14 | Address | 20 CONFUCIUS PLAZA, SUITE #20G, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2016-02-22 | 2016-10-14 | Address | 200 CONFUCIUS PLAZA, SUITE #20G, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2016-02-22 | Address | 117 HENRY ST / SUITE B1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2016-02-22 | Address | 117 HENRY STREET, B1, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181003006869 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161014006151 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
160222006257 | 2016-02-22 | BIENNIAL STATEMENT | 2014-10-01 |
121123002283 | 2012-11-23 | BIENNIAL STATEMENT | 2012-10-01 |
101018003101 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State