Entity Number 4865785
Status Active
NameAMERICAN LEGO GROUP INC
CountyNew York
Date of registration 17 Dec 2015 (9 years ago) 17 Dec 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003
Address ZIP code 10003
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
XIAOJING FENG
Chief Executive Officer
228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003
XIAOJING FENG
DOS Process Agent
228 PARK AVE S #30327, NEW YORK, NY, United States, 10003
2024-01-18
2024-01-18
Address
228 PARK AVE., S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-18
2024-01-18
Address
228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-18
2024-01-18
Address
228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-12-27
2024-01-18
Address
228 PARK AVE., S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-12-27
2024-01-18
Address
228 PARK AVE., S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-02-12
2019-12-27
Address
228 PARK AVE S #45956, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2018-02-12
2019-12-27
Address
228 PARK AVE., S, #45956, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-12-17
2024-01-18
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-12-17
2019-12-27
Address
228 PARK AVE., S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
240118004689
2024-01-18
BIENNIAL STATEMENT
2024-01-18
220102000272
2022-01-02
BIENNIAL STATEMENT
2022-01-02
191227060316
2019-12-27
BIENNIAL STATEMENT
2019-12-01
180212006321
2018-02-12
BIENNIAL STATEMENT
2017-12-01
151217010150
2015-12-17
CERTIFICATE OF INCORPORATION
2015-12-17
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts