Yan Zhang

We have found 289 public records related to Yan Zhang in 32 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 69 business registration records connected with Yan Zhang in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Motor Freight Transportation (Transportation), Wholesale Trade - Durable Goods (Products), Art Galleries, Botanical And Zoological Gardens, And Museums (Attractions), Eating And Drinking Establishments (Food) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Research Professional Ad. These employees work in twelve different states. Most of them work in Ohio state. Average wage of employees is $63,461.


Yan Q Zhang

Name / Names Yan Q Zhang
Age 43
Birth Date 1981
Also Known As Wan Zhang
Person 1129 Wolcott St, Waterbury, CT 06705
Phone Number 860-526-2773
Previous Address 1129 Wolcott St #1-10, Waterbury, CT 06705
150 Mayberry Ci 7 Ci, Waterbury, CT 06705
150 Maybury Cir #7, Waterbury, CT 06705
Email [email protected]

Yan G Zhang

Name / Names Yan G Zhang
Age 52
Birth Date 1972
Person 2737 Gila Ln, Chandler, AZ 85224
Phone Number 520-294-0722
Previous Address 6118 Nogales Hwy, Tucson, AZ 85706
6130 Nogales Hwy, Tucson, AZ 85706

Yan Zhang

Name / Names Yan Zhang
Age 56
Birth Date 1968
Also Known As Yan Chang
Person 600 John Wright Dr #K, Huntsville, AL 35805
Phone Number 256-461-7657
Possible Relatives


Xun Zhang

Previous Address 600 Loop #K, Huntsville, AL 35805
127 Sunset Blvd, Madison, AL 35758
4515 Bonnell Dr, Huntsville, AL 35816
213 Sunset Cir, Madison, AL 35758
6578 PO Box, Huntsville, AL 35824

Yan Xi Zhang

Name / Names Yan Xi Zhang
Age 60
Birth Date 1964
Person 7061 41st, Davie, FL 33314
Possible Relatives
Previous Address 1201 101st,Plantation, FL 33322
3460 Av 224,Fort Lauderdale, FL 33319
3460 B Av,Fort Lauderdale, FL 33319
8551 50th,Lauderhill, FL 33351
3460 B,Fort Lauderdale, FL 33319
Associated Business GOU LOU CHEONG BBQ INC GOU LOU CHEONG BBQ, INC

Yan Zhao Zhang

Name / Names Yan Zhao Zhang
Age 60
Birth Date 1964
Person 1724 Von Elm St, Pocatello, ID 83201
Possible Relatives Yi Hua Zhang
Previous Address 1724 Von Elm St #5, Pocatello, ID 83201
1726 Von Elm St #5, Pocatello, ID 83201

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 20568 PO Box, Tallahassee, FL 32316
Phone Number 850-561-0596
Possible Relatives

Previous Address 820 Arkansas St #3, Tallahassee, FL 32304
10803 PO Box, Tallahassee, FL 32302

Yan Z Zhang

Name / Names Yan Z Zhang
Age N/A
Person 5313 Montserrat Dr, Lakeland, FL 33812
Possible Relatives Rongming Zhang

Previous Address 5313 Montserrat Dr, Lakeland, FL 33813
5319 Montserrat Dr, Lakeland, FL 33812
5319 Montserrat Dr, Lakeland, FL 33813

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 6022 Drexel Ave #412, Chicago, IL 60637
Phone Number 773-324-0919
Previous Address 1369 Hyde Bl, Chicago, IL 60615
5215 Dorchester Ave, Chicago, IL 60615

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 510 Warner St, Huntsville, AL 35805
Possible Relatives

Jiong Y Zhang
Previous Address 4402 Myrtlewood Dr #C, Huntsville, AL 35816

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 1318 Algonquin Rd #0, Schaumburg, IL 60173
Previous Address 421 Lincoln Ave #2, Fox River Grove, IL 60021

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 1915 Maple Ave, Evanston, IL 60201
Previous Address 7645 Sheridan Rd, Chicago, IL 60626

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 1901 Wilmot Rd #2275, Tucson, AZ 85712
Possible Relatives Yi H Zhang

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 131 BRIDLE TRACE LN, MADISON, AL 35758
Phone Number 256-971-9564

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 680 Virginia St #30, Tallahassee, FL 32304

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 5281 Montserrat Dr, Lakeland, FL 33812

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 308 Allen St, Fort Collins, CO 80525

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 1000 N DONAHUE DR APT 10-14, AUBURN, AL 36832

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 2601 MANCHESTER CT, BIRMINGHAM, AL 35226

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 39807 N CROSS TIMBERS WAY, ANTHEM, AZ 85086

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 5634 E GABLE CIR, MESA, AZ 85206

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 3858 E BRIGHT VIEW ST, TUCSON, AZ 85706

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 3201 E FORT LOWELL RD, APT 2037 TUCSON, AZ 85716

Yan G Zhang

Name / Names Yan G Zhang
Age N/A
Person 2737 W GILA LN, CHANDLER, AZ 85224
Phone Number 480-907-5429

Yan Zhang

Name / Names Yan Zhang
Age N/A
Person 6919 W CARSON RD, LAVEEN, AZ 85339

Yan Zhang

Business Name learningroad.com
Person Name Yan Zhang
Position company contact
State NY
Address 452 Riverside Dr. Apt 51, New York, NY 10027
SIC Code 912104
Phone Number
Email [email protected]

Yan Zhang

Business Name Zhangjun Yan
Person Name Yan Zhang
Position company contact
State DC
Address 1000 Otis Street NE #B, WASHINGTON, 20016 DC
Email [email protected]

YAN ZHANG

Business Name ZHANG'S DEVELOPMENT INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 9467 SHADOWGROVE DR, RANCHO CUCAMONGA, CA 91730
Care Of 10808 6TH ST #B, RANCHO CUCAMONGA, CA 91730
CEO SANZAO ZHANG9467 SHADOWGROVE DR, RANCHO CUCAMONGA, CA 91730
Incorporation Date 1998-08-20

Yan Zhang

Business Name Yz Delivery Inc
Person Name Yan Zhang
Position company contact
State NY
Address 13639 41st Ave APT 1h Flushing NY 11355-2432
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage

Yan Zhang

Business Name Yan Zhang
Person Name Yan Zhang
Position company contact
State NY
Address 34-31 33rd Street Apt 1c Astoria, , NY 11106
SIC Code 527103
Phone Number 718-482-7957
Email [email protected]

Yan Zhang

Business Name Yan Zhang
Person Name Yan Zhang
Position company contact
State NY
Address 452 Riverside Dr. Apt 51, NEW YORK, 10026 NY
SIC Code 5941
Phone Number 212-678-1222
Email [email protected]

YAN ZHANG

Business Name WISDOM ALLIANCE INTERNATIONAL INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Active
Agent YAN ZHANG 326 LOS PINOS WAY, SAN JOSE, CA 95119
Care Of YAN ZHANG PO BOX 641983, SAN JOSE, CA 95164
CEO YAN ZHANGPO BOX 641983, SAN JOSE, CA 95119
Incorporation Date 2007-06-18

YAN ZHANG

Business Name WISDOM ALLIANCE INTERNATIONAL INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Active
Agent 326 LOS PINOS WAY, SAN JOSE, CA 95119
Care Of YAN ZHANG PO BOX 641983, SAN JOSE, CA 95164
CEO YAN ZHANG PO BOX 641983, SAN JOSE, CA 95119
Incorporation Date 2007-06-18

Yan Zhang

Business Name ValueArtStore
Person Name Yan Zhang
Position company contact
State AZ
Address 6263 N Scottsdale Road, Scottsdale, AZ 85250
SIC Code 6531
Phone Number
Email [email protected]

Yan Zhang

Business Name USS Intl
Person Name Yan Zhang
Position company contact
State MN
Address 7103 Medicine Lake Rd Minneapolis MN 55427-3607
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 763-546-9788
Number Of Employees 5
Annual Revenue 8968000
Fax Number 763-546-9889

Yan Zhang

Business Name USS International Inc
Person Name Yan Zhang
Position company contact
State MN
Address 7103 Medicine Lake Rd Minneapolis MN 55427-3607
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 763-546-9788

YAN ZHANG

Business Name USA LUCKY SKY INTERNATIONAL INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Suspended
Agent 3733 ROSEMEAD BLVD STE 203, ROSEMEAD, CA 91770
Care Of 3733 ROSEMEAD BLVD STE 203, ROSEMEAD, CA 91770
CEO YAN ZHANG 3733 ROSEMEAD BLVD STE 203, ROSEMEAD, CA 91770
Incorporation Date 2009-12-24

Yan Zhang

Business Name Trader Vic's
Person Name Yan Zhang
Position company contact
State NY
Address 535 W 34th St, New York, NY 10001
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

YAN D ZHANG

Business Name THREE AHOYS, LLC
Person Name YAN D ZHANG
Position Mmember
State MD
Address 4179 TEN OAKS RD 4179 TEN OAKS RD, DAYTON, MD 21036
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0164022007-0
Creation Date 2007-02-28
Type Domestic Limited-Liability Company

YAN ZHANG

Business Name THEGIRLINTHEPITS LLP
Person Name YAN ZHANG
Position company contact
State IL
Address 913 W VAN BUREN ST, CHICAGO, IL 60607
SIC Code 6541
Phone Number 312-398-0917
Email [email protected]

YAN ZHANG

Business Name SZ HIGH TECH (U.S.A.), INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 9467 SHADOWGROVE DRIVE, RANCHO CUCAMONGA, CA 91730
Care Of 9467 SHADOWGROVE DRIVE, RANCHO CUCAMONGA, CA 91730
CEO FRANK GAO9467 SHADOWGROVE DRIVE, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2003-04-17

YAN ZHANG

Business Name SPRING ROCK INNOVATIONS, INC.
Person Name YAN ZHANG
Position registered agent
State GA
Address 11300 DONNINGTON DRIVE, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-16
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

YAN ZHANG

Business Name SPRING INTERNATIONAL TRADE LIMITED
Person Name YAN ZHANG
Position Director
Address 1-104, DONGFANG YAYUAN, 1-104, DONGFANG YAYUAN,, JIANGSU, CHINA,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0478712009-4
Creation Date 2009-09-02
Type Domestic Corporation

YAN ZHANG

Business Name SPRING INTERNATIONAL TRADE LIMITED
Person Name YAN ZHANG
Position Secretary
Address 1-104, DONGFANG YAYUAN, 1-104, DONGFANG YAYUAN,, JIANGSU, CHINA,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0478712009-4
Creation Date 2009-09-02
Type Domestic Corporation

YAN ZHANG

Business Name SPRING INTERNATIONAL TRADE LIMITED
Person Name YAN ZHANG
Position President
Address 1-104, DONGFANG YAYUAN, 1-104, DONGFANG YAYUAN,, JIANGSU, CHINA,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0478712009-4
Creation Date 2009-09-02
Type Domestic Corporation

YAN ZHANG

Business Name SPRING INTERNATIONAL TRADE LIMITED
Person Name YAN ZHANG
Position Treasurer
Address 1-104, DONGFANG YAYUAN, 1-104, DONGFANG YAYUAN,, JIANGSU, CHINA,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0478712009-4
Creation Date 2009-09-02
Type Domestic Corporation

YAN ZHANG

Business Name SOFEM USA, CORP.
Person Name YAN ZHANG
Position CEO
Corporation Status Suspended
Agent 2530 CORPORATE PLACE, SUITE A-108, MONTEREY PARK, CA 91754
Care Of 2530 CORPORATE PLACE, SUITE A-108, MONTEREY PARK, CA 91754
CEO YAN ZHANG 2530 CORPORATE PLACE, SUITE A-108, MONTEREY PARK, CA 91754
Incorporation Date 2009-09-09

YAN ZHANG

Business Name SELENA, INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Dissolved
Agent 315 E BROADWAY #201, SAN GABRIEL, CA 91776
Care Of 315 E BROADWAY #201, SAN GABRIEL, CA 91776
CEO YAN ZHANG 315 E BROADWAY #201, SAN GABRIEL, CA 91776
Incorporation Date 2009-07-14

YAN ZHANG

Business Name SEALINK INSURANCE SERVICES CORP.
Person Name YAN ZHANG
Position CEO
Corporation Status Active
Agent 8780 E VALLEY BLVD #1, ROSEMEAD, CA 91770
Care Of 8780 E VALLEY BLVD #1, ROSEMEAD, CA 91770
CEO YAN ZHANG 8780 E VALLEY BLVD #1, ROSEMEAD, CA 91770
Incorporation Date 2007-10-02

YAN ZHANG

Business Name SANYANG INVESTMENTS, LLC.
Person Name YAN ZHANG
Position Manager
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0147462005-9
Creation Date 2005-03-10
Type Domestic Limited-Liability Company

YAN ZHANG

Business Name PAN-AMERICA INDUSTRIAL DEVELOPMENT INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 743 W CAMINO REAL #B, ARCADIA, CA 91007
Care Of 743 W CAMINO REAL #B, ARCADIA, CA 91007
CEO YAN ZHANG743 W CAMINO REAL #B, ARCADIA, CA 91007
Incorporation Date 1993-11-04

YAN ZHANG

Business Name PAN-AMERICA INDUSTRIAL DEVELOPMENT INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Suspended
Agent 743 W CAMINO REAL #B, ARCADIA, CA 91007
Care Of 743 W CAMINO REAL #B, ARCADIA, CA 91007
CEO YAN ZHANG 743 W CAMINO REAL #B, ARCADIA, CA 91007
Incorporation Date 1993-11-04

YAN ZHANG

Business Name ORIENTAL TREASURES INC.
Person Name YAN ZHANG
Position registered agent
State TN
Address 7040 Still Spring Hollow Dr, NASHVILLE, TN 37221
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-04-25
End Date 2008-02-20
Entity Status Withdrawn
Type CEO

YAN ZHANG

Business Name NEW ISLAND ENTERPRISES, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Dissolved
Agent YAN ZHANG 939 S ATLANTIC BLVD STE 217, MONTEREY PARK, CA 91754
Care Of 939 S ATLANTIC BLVD STE 217, MONTEREY PARK, CA 91754
CEO YAN ZHANG939 S ATLANTIC BLVD STE 217, MONTEREY PARK, CA 91754
Incorporation Date 1998-09-30

YAN ZHANG

Business Name NEW ISLAND ENTERPRISES, INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Dissolved
Agent 939 S ATLANTIC BLVD STE 217, MONTEREY PARK, CA 91754
Care Of 939 S ATLANTIC BLVD STE 217, MONTEREY PARK, CA 91754
CEO YAN ZHANG 939 S ATLANTIC BLVD STE 217, MONTEREY PARK, CA 91754
Incorporation Date 1998-09-30

YAN ZHANG

Business Name NEOTIGER TECHNOLOGIES, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Dissolved
Agent YAN ZHANG 10264 PARKWOOD DRIVE, STE. 8, CUPERTINO, CA 95014
Care Of 10264 PARKWOOD DRIVE, STE. 8, CUPERTINO, CA 95014
CEO BO CHEN10264 PARKWOOD DRIVE, STE. 8, CUPERTINO, CA 95014
Incorporation Date 2005-02-02

Yan Zhang

Business Name Microbiology Dept. University of Texas at Austin
Person Name Yan Zhang
Position company contact
Address Patterson Rm140, University of, Texas Austin
SIC Code 832218
Phone Number
Email [email protected]

Yan Zhang

Business Name May Snow Fine Arts Gallery
Person Name Yan Zhang
Position company contact
State MA
Address 450 Harrison Ave Ste 226 Boston MA 02118-2535
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries

YAN ZHANG

Business Name LEPORIS CORPORATION
Person Name YAN ZHANG
Position registered agent
Corporation Status Dissolved
Agent YAN ZHANG 1093 WILMINGTON AVE, SAN JOSE, CA 95129
Care Of 1093 WILMINGTON AVE, SAN JOSE, CA 95129
CEO BO CHEN1093 WILMINGTON AVE, SAN JOSE, CA 95129
Incorporation Date 2004-11-29

YAN ZHANG

Business Name JOSEPH I SCHIRRIPA LIMITED
Person Name YAN ZHANG
Position Manager
Address RM 1105 NO 766 GUANG FU NORTH ROAD, LI WAN DI RM 1105 NO 766 GUANG FU NORTH ROAD, LI WAN DI, GUANG ZHOU, CHINA,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0016912010-3
Creation Date 2010-01-19
Type Domestic Limited-Liability Company

YAN ZHANG

Business Name JOSEPH I SCHIRRIPA LIMITED
Person Name YAN ZHANG
Position Mmember
Address RM 1105 NO 766 GUANG FU NORTH ROAD, LI WAN DI RM 1105 NO 766 GUANG FU NORTH ROAD, LI WAN DI, GUANG ZHOU, CHINA,
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0016912010-3
Creation Date 2010-01-19
Type Domestic Limited-Liability Company

YAN ZHANG

Business Name JIANG FANG INTERNATIONAL
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 9139 EAST VALLEY BLVD STE 108, ROSEMEAD, CA 91770
Care Of * TSOI & ISEL 1680 S GARFIELD AVE, ALHAMBRA, CA 91803
CEO JUN LI9139 EAST VALLEY BLVD STE 108, ROSEMEAD, CA 91770
Incorporation Date 1995-08-31

Yan Zhang

Business Name Illuminations By Oriental Trsr
Person Name Yan Zhang
Position company contact
State TN
Address 7620 Highway 70 S Nashville TN 37221-1700
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 615-646-5383
Annual Revenue 243080

YAN QIU ZHANG

Business Name INVESTPRO REAL ESTATE INVESTMENT GROUP LLC
Person Name YAN QIU ZHANG
Position Mmember
State NV
Address 848 N RAINBOW BLVD #445 848 N RAINBOW BLVD #445, LAS VEGAS, NV 89107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0244462011-5
Creation Date 2011-04-28
Type Domestic Limited-Liability Company

YAN QIU ZHANG

Business Name INVESTPRO REAL ESTATE INVESTMENT GROUP LLC
Person Name YAN QIU ZHANG
Position Manager
State NV
Address 848 N RAINBOW BLVD #455 848 N RAINBOW BLVD #455, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0244462011-5
Creation Date 2011-04-28
Type Domestic Limited-Liability Company

YAN QIU ZHANG

Business Name INVESTPRO LLC
Person Name YAN QIU ZHANG
Position Manager
State NV
Address 4010 W SAHARA AVE 4010 W SAHARA AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0286092013-2
Creation Date 2013-06-10
Type Domestic Limited-Liability Company

Yan Zhang

Business Name Horizon Fiber Intl LLC
Person Name Yan Zhang
Position company contact
State PA
Address 630 Freedom Business Ctr King Of Prussia PA 19406-1331
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

YAN ZHANG

Business Name HUNG TU INTERNATIONAL TRADE, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 205 N PALM AVE #E, ALHAMBRA, CA 91801
Care Of 9139 E VALLEY BLVD STE 108, ROSEMEAD, CA 91770
CEO TU XU9139 E VALLEY BLVD STE 108, ROSEMEAD, CA 91770
Incorporation Date 1995-02-06

YAN ZHANG

Business Name GOLDEN FINGER SYSTEM, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 4734 COGSWELL RD, EL MONTE, CA 91732
Care Of 5635 GRACEWOOD AVE, ARCADIA, CA 91007
CEO YANG GAO5635 GRACEWOOD AVE, ARCADIA, CA 91007
Incorporation Date 1999-10-08

YAN ZHANG

Business Name DYNAMERICA CORPORATION
Person Name YAN ZHANG
Position registered agent
Corporation Status Dissolved
Agent YAN ZHANG 426 E NORMAN AVE, ARCADIA, CA 91006
Care Of 426 E NORMAN AVE, ARCADIA, CA 91006
CEO JUNJIE YAN426 E NORMAN AVE, ARCADIA, CA 91006
Incorporation Date 1995-08-09

YAN ZHANG

Business Name DOMAIN CABINETS DIRECT, INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Active
Agent 27529 STANFORD DRIVE, TEMECULA, CA 92591
Care Of 42225 REMINGTON AVE. SUITE 11, TEMECULA, CA 92590
CEO YAN ZHANG 27529 STANFORD DRIVE, TEMECULA, CA 92591
Incorporation Date 2007-06-28

YAN ZHANG

Business Name DOMAIN CABINETS DIRECT, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Active
Agent YAN ZHANG 27529 STANFORD DRIVE, TEMECULA, CA 92591
Care Of 42225 REMINGTON AVE. SUITE 11, TEMECULA, CA 92590
CEO YAN ZHANG27529 STANFORD DRIVE, TEMECULA, CA 92591
Incorporation Date 2007-06-28

YAN ZHANG

Business Name CHINESE MUSIC WORLD, INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Dissolved
Agent 1052 EUCLID AVE., BERKELEY, CA 94708
Care Of 1052 EUCLID AVE., BERKELEY, CA 94708
CEO YAN ZHANG 1052 EUCLID AVE., BERKELEY, CA 94708
Incorporation Date 1985-04-12

YAN ZHANG

Business Name CHINESE MUSIC WORLD, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Dissolved
Agent YAN ZHANG 1052 EUCLID AVE., BERKELEY, CA 94708
Care Of 1052 EUCLID AVE., BERKELEY, CA 94708
CEO YAN ZHANG1052 EUCLID AVE., BERKELEY, CA 94708
Incorporation Date 1985-04-12

YAN ZHANG

Business Name CAC INTERNATIONAL GROUP
Person Name YAN ZHANG
Position CEO
Corporation Status Active
Agent 1204 VIA VERDE, SAN DIMAS, CA 91773
Care Of 1204 VIA VERDE, SAN DIMAS, CA 91773
CEO YAN ZHANG 1204 VIA VERDE, SAN DIMAS, CA 91773
Incorporation Date 2008-07-17

Yan Zhang

Business Name Best Hunan
Person Name Yan Zhang
Position company contact
State MD
Address 8630 Guilford Rd # 80 Columbia MD 21046-2616
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-381-9798
Number Of Employees 2
Annual Revenue 79200

Yan Zhang

Business Name Applebee's Neighborhood Grill
Person Name Yan Zhang
Position company contact
State MN
Address 8421 Joiner Way, Eden Prairie, MN
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

YAN HUI ZHANG

Business Name AOK GROUP OF AMERICA HOLDINGS, INC.
Person Name YAN HUI ZHANG
Position Treasurer
State NV
Address 723 SOUTH CASINO CENTER BLVD. 723 SOUTH CASINO CENTER BLVD., LAS VEGAS, NV 89101-6716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0765842007-5
Creation Date 2007-10-29
Type Domestic Corporation

YAN ZHANG

Business Name AMERICAN COCREATE INTERNATIONAL GROUP INC
Person Name YAN ZHANG
Position Director
State NV
Address 59 DAMONTE RANCH PKWY 59 DAMONTE RANCH PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0429792008-2
Creation Date 2008-07-08
Type Domestic Corporation

Yan Zhang

Business Name ACTEIN, INC.
Person Name Yan Zhang
Position registered agent
State MA
Address 6 Stedman Road, Lexington, MA 02421
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-04-29
Entity Status Active/Owes Current Year AR
Type Secretary

YAN ZHANG

Business Name AA SHEN HUA, INC.
Person Name YAN ZHANG
Position CEO
Corporation Status Suspended
Agent 1720 S SAN GABRIEL BLVD, SAN GABRIEL, CA 91776
Care Of 1720 S SAN GABRIEL BLVD, SAN GABRIEL, CA 91776
CEO YAN ZHANG 1720 S SAN GABRIEL BLVD, SAN GABRIEL, CA 91776
Incorporation Date 2001-05-02

YAN ZHANG

Business Name AA SHEN HUA, INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 1720 S SAN GABRIEL BLVD, SAN GABRIEL, CA 91776
Care Of 1720 S SAN GABRIEL BLVD, SAN GABRIEL, CA 91776
CEO YAN ZHANG1720 S SAN GABRIEL BLVD, SAN GABRIEL, CA 91776
Incorporation Date 2001-05-02

YAN ZHANG

Business Name 3F DEVELOPMENT (U.S.A.), INC.
Person Name YAN ZHANG
Position registered agent
Corporation Status Suspended
Agent YAN ZHANG 9467 SHADOWGROVE DR, RANCHO CUCAMONGA, CA 91730
Care Of 9467 SHADOWGROVE DR, RANCHO CUCAMONGA, CA 91730
CEO SAN ZAO ZHANG9467 SHADOWGROVE DR, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2001-11-27

YAN ZHANG

Person Name YAN ZHANG
Filing Number 801222695
Position DIRECTOR
State TX
Address 9405 PRESTON TRL., IRVING TX 75063

YAN ZHANG

Person Name YAN ZHANG
Filing Number 801241530
Position DIRECTOR
State TX
Address 9405 PRESTON TRL, IRVING TX 75063

YAN ZHANG

Person Name YAN ZHANG
Filing Number 800464717
Position MANAGER
State TX
Address 410 BLUE RIDGE CT, ALLEN TX 75013

YAN E ZHANG

Person Name YAN E ZHANG
Filing Number 800247734
Position DIRECTOR
State TX
Address 19619 WHISPERING BREEZE LN, HOUSTON TX 77094

YAN ZHANG

Person Name YAN ZHANG
Filing Number 800239776
Position DIRECTOR
State TX
Address 1410 ROBINS FOREST DR., SPRING TX 77379

YAN ZHANG

Person Name YAN ZHANG
Filing Number 800239776
Position PRESIDENT
State TX
Address 1410 ROBINS FOREST DR., SPRING TX 77379

YAN MEI ZHANG

Person Name YAN MEI ZHANG
Filing Number 800026571
Position ASSISTANT SECRETARY
State TX
Address 6225 W SAM HOUSTON PARKWAY N, HOUSTON TX 77041

Yan Jun Zhang

Person Name Yan Jun Zhang
Filing Number 150472600
Position Director
Address 12138 ELLA LEE ,

Yan Jun Zhang

Person Name Yan Jun Zhang
Filing Number 150472600
Position P
Address 12138 ELLA LEE ,

YAN ZHANG

Person Name YAN ZHANG
Filing Number 800681936
Position Managing Member
State TX
Address 2802 NUECES STREET SUITE 303, AUSTIN TX 78705

Yan Zhang

Person Name Yan Zhang
Filing Number 800988879
Position Director
State TX
Address 11152 Westheimer, Suite 629, Houston TX 77042

Zhang Yan

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Post Doctoral Researcher
Name Zhang Yan
Annual Wage $27,848

Zhang Yan

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Research Analyst
Name Zhang Yan
Annual Wage $38,314

Zhang Yan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Student Teaching Assistant
Name Zhang Yan
Annual Wage $23,761

Zhang Yan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Research Analyst
Name Zhang Yan
Annual Wage $37,294

Zhang Yan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Graduate Research Assistant
Name Zhang Yan
Annual Wage $20,800

Zhang Yan

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Post Doctoral Fellow
Name Zhang Yan
Annual Wage $47,476

Zhang Yan

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Post Doctoral Fellow
Name Zhang Yan
Annual Wage $24,461

Zhang Yan

State KS
Calendar Year 2016
Employer Univ Of Ks Medical Center
Job Title Research Associate Nonexempt
Name Zhang Yan
Annual Wage $8,308

Zhang Yan B

State KS
Calendar Year 2015
Employer University Of Kansas
Job Title Associate Professor
Name Zhang Yan B
Annual Wage $84,861

Zhang Yan

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Research Associate
Name Zhang Yan
Annual Wage $22,558

Zhang Yan

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Visiting Faculty
Name Zhang Yan
Annual Wage $8,000

Zhang Yan

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Zhang Yan
Annual Wage $1,282

Zhang Yan

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Student Temporary Staff
Name Zhang Yan
Annual Wage $443

Zhang Yan

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary Staff
Name Zhang Yan
Annual Wage $720

Zhang Yan

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Research Associate
Name Zhang Yan
Annual Wage $45,128

Zhang Yan

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Zhang Yan
Annual Wage $63

Zhang Yan

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Research Assistant
Name Zhang Yan
Annual Wage $31,142

Zhang Yan

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Research Assistant
Name Zhang Yan
Annual Wage $28,890

Zhang Yan

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $29,400

Zhang Yan

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $23,100

Zhang Yan

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $2,800

Zhang Yan

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $15,344

Zhang Yan

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $34,815

Zhang Yan

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $26,127

Zhang Yan

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $25,615

Zhang Yan

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Research Professional Ad
Name Zhang Yan
Annual Wage $25,526

Zhang Yan

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Instructor
Name Zhang Yan
Annual Wage $77,458

Zhang Yan

State FL
Calendar Year 2017
Employer University Of South Florida
Name Zhang Yan
Annual Wage $75,918

Zhang Yan

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Zhang Yan
Annual Wage $2,138

Zhang Yan

State FL
Calendar Year 2016
Employer University Of South Florida
Name Zhang Yan
Annual Wage $70,000

Zhang Yan

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Research Associate
Name Zhang Yan
Annual Wage $46,031

Zhang Yan

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Instructor
Name Zhang Yan
Annual Wage $48,358

Zhang Yan

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Assistant Professor
Name Zhang Yan
Annual Wage $120,026

Zhang Yan

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Medicine - Assistant Professor
Name Zhang Yan
Annual Wage $119,646

Zhang Yan J

State OH
Calendar Year 2017
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $122,782

Zhang Yan

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Assistant Professor
Name Zhang Yan
Annual Wage $108,586

Zhang Yan J

State OH
Calendar Year 2016
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $116,616

Zhang Yan J

State OH
Calendar Year 2015
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $112,867

Zhang Yan J

State OH
Calendar Year 2014
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $111,184

Zhang Yan J

State OH
Calendar Year 2013
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $109,921

Zhang Yan J

State OH
Calendar Year 2012
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $109,258

Zhang Yan J

State OH
Calendar Year 2011
Employer Agriculture
Job Title Veterinary Virologist
Name Zhang Yan J
Annual Wage $108,854

Zhang Yan

State NC
Calendar Year 2016
Employer Wake County Public Schools System
Job Title Educational Support Personnel
Name Zhang Yan
Annual Wage $2,307

Zhang Yan

State NY
Calendar Year 2018
Employer Suny Binghamton
Job Title Assoc Professor-10 Mo
Name Zhang Yan
Annual Wage $176,583

Zhang Yan

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Research Associate
Name Zhang Yan
Annual Wage $47,527

Zhang Yan

State NY
Calendar Year 2018
Employer Nyc Employees Retirement Sys
Job Title Associate Retirement Benefits Examiner
Name Zhang Yan
Annual Wage $50,818

Zhang Yan

State NY
Calendar Year 2017
Employer Nyc Employees Retirement Sys
Job Title Associate Retirement Benefits Examiner
Name Zhang Yan
Annual Wage $64,916

Zhang Yan

State NY
Calendar Year 2017
Employer Baruch College Adj
Job Title Adjunct Lecturer
Name Zhang Yan
Annual Wage $769

Zhang Yan

State NY
Calendar Year 2016
Employer Suny Binghamton
Job Title Assoc Professor-10 Mo
Name Zhang Yan
Annual Wage $164,417

Zhang Yan

State NY
Calendar Year 2016
Employer Nyc Employees Retirement Sys
Job Title Associate Retirement Benefits Examiner
Name Zhang Yan
Annual Wage $62,561

Zhang Yan

State NY
Calendar Year 2016
Employer Baruch College Adj
Job Title Adjunct Lecturer
Name Zhang Yan
Annual Wage $8,753

Zhang Yan

State NY
Calendar Year 2015
Employer Suny Binghamton
Job Title Assoc Professor-10 Mo
Name Zhang Yan
Annual Wage $154,975

Zhang Yan

State NY
Calendar Year 2015
Employer Nyc Employees Retirement Sys
Job Title Associate Retirement Benefits Examiner
Name Zhang Yan
Annual Wage $73,243

Zhang Yan

State NM
Calendar Year 2018
Employer University Of New Mexico State
Job Title Asst Prof
Name Zhang Yan
Annual Wage $155,556

Zhang Yan

State NM
Calendar Year 2017
Employer University of New Mexico State
Name Zhang Yan
Annual Wage $140,000

Zhang Yan

State NM
Calendar Year 2016
Employer State University Of New Mexico
Job Title Asst Prof
Name Zhang Yan
Annual Wage $140,000

Zhang Yan

State NJ
Calendar Year 2018
Employer Department Of Education
Name Zhang Yan
Annual Wage $115,013

Zhang Yan

State NJ
Calendar Year 2017
Employer Department Of Education
Name Zhang Yan
Annual Wage $110,980

Zhang Yan

State NY
Calendar Year 2017
Employer Suny Binghamton
Job Title Assoc Professor-10 Mo
Name Zhang Yan
Annual Wage $165,673

Zhang Yan

State FL
Calendar Year 2016
Employer University Of Florida
Name Zhang Yan
Annual Wage $79,806

Yan Zhang

Name Yan Zhang
Address 212 Ashford Pkwy Atlanta GA 30338 -5528
Phone Number 201-888-5038
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $30,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 7617 Nutwood Ct Derwood MD 20855 -2234
Phone Number 301-330-4971
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 1001 Rockville Pike Rockville MD 20852-1388 APT 1725-1363
Phone Number 301-762-1255
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $15,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 5609 Cherry Field Dr Indianapolis IN 46237 -3825
Phone Number 317-784-9778
Telephone Number 317-985-2398
Mobile Phone 317-985-2398
Email [email protected]
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 835 Minsterworth Dr Alpharetta GA 30022 -6413
Phone Number 404-468-0832
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 516 Washburn Ave Louisville KY 40222-4726 -4726
Phone Number 502-409-5638
Gender Unknown
Date Of Birth 1971-08-11
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 5100 Covington Ct Columbia MO 65203-1404 -9878
Phone Number 573-445-0523
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 5172 Madison Ave Okemos MI 48864-5118 APT B10-5120
Phone Number 609-375-7786
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $10,000
Estimated Net Worth $250,000
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 300 Ridgefield Ln Naperville IL 60565 -2297
Phone Number 630-922-0188
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 13303 W Maple St Wichita KS 67235-8757 STE 105-8758
Phone Number 646-385-9882
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 1295 Chessington Cir Lake Mary FL 32746-1914 -1914
Phone Number 732-688-4514
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Zhang

Name Yan Zhang
Address 2136 Stanton St Canton MI 48188-8012 -8012
Phone Number 734-722-9588
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

ZHANG, YAN MR

Name ZHANG, YAN MR
Amount 1000.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 27930901512
Application Date 2007-04-13
Contributor Occupation TRADER
Contributor Employer GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 211 NORTH END Ave Apt 2E NEW YORK NY

ZHANG, YAN

Name ZHANG, YAN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990280675
Application Date 2007-04-17
Contributor Occupation President/Owner
Contributor Employer Business
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5845 47th St MASPETH NY

ZHANG, YAN

Name ZHANG, YAN
Amount 213.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970731847
Application Date 2005-06-20
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 10000 FOREST VIEW PL GAITHERSBURG MD

YAN QING ZHANG

Name YAN QING ZHANG
Address 155-12 Cherry Avenue Queens NY 11355
Value 776000
Landvalue 14990

YAN BING ZHANG

Name YAN BING ZHANG
Address 142-38 58th Road Queens NY 11355
Value 754000
Landvalue 13117

YAN + ZHANG

Name YAN + ZHANG
Address 28 Harding Street Milford MA 01757
Value 131100
Landvalue 131100
Buildingvalue 115300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ZHANG YUN YAN

Name ZHANG YUN YAN
Address 6733 COLONIAL ROAD, NY 11220
Value 666000
Full Value 666000
Block 5852
Lot 7
Stories 2

ZHANG YAN QIN

Name ZHANG YAN QIN
Address 299 RICHMOND HILL ROAD, NY 10314
Value 393000
Full Value 393000
Block 2397
Lot 223
Stories 2.5

ZHANG , YAN BING

Name ZHANG , YAN BING
Address 142-38 58 ROAD, NY 11355
Value 766000
Full Value 766000
Block 6408
Lot 45
Stories 1.5

ZHANG , YAN

Name ZHANG , YAN
Address 43-18 ROBINSON STREET, NY 11355
Value 156738
Full Value 156738
Block 5193
Lot 1326
Stories 8

YAN ZHANG

Name YAN ZHANG
Address 418 CLOVE ROAD, NY 10310
Value 309000
Full Value 309000
Block 226
Lot 40
Stories 2

YAN CHAO ZHANG

Name YAN CHAO ZHANG
Address 1812 70th Street Brooklyn NY 11204
Value 740000
Landvalue 10430

YAN ZHANG

Name YAN ZHANG
Address 144-85 ROOSEVELT AVENUE, NY 11354
Value 13800
Full Value 13800
Block 5024
Lot 1416
Stories 5

YAN ZHANG

Name YAN ZHANG
Address 392 CENTRAL PARK WEST, NY 10025
Value 58141
Full Value 58141
Block 1833
Lot 3103
Stories 19

YAN YING YEUNG ZHANG

Name YAN YING YEUNG ZHANG
Address 51-04 HILLYER STREET, NY 11373
Value 765000
Full Value 765000
Block 2469
Lot 6
Stories 3

YAN FANG ZHANG

Name YAN FANG ZHANG
Address 2667 EAST 6 STREET, NY 11235
Value 484000
Full Value 484000
Block 7242
Lot 59
Stories 2

YAN FANG ZHANG

Name YAN FANG ZHANG
Address 90 ELDERT LANE, NY 11208
Value 442000
Full Value 442000
Block 4112
Lot 87
Stories 2

YAN CHAO ZHANG

Name YAN CHAO ZHANG
Address 1812 70 STREET, NY 11204
Value 833000
Full Value 833000
Block 6172
Lot 11
Stories 2

YAN, RUI & XIAOXI ZHANG

Name YAN, RUI & XIAOXI ZHANG
Physical Address 550-564 NEWARK ST
Owner Address 550-564 OBSERVER HWY #11A
Sale Price 370000
Ass Value Homestead 131600
County hudson
Address 550-564 NEWARK ST
Value 137700
Net Value 137700
Land Value 6100
Prior Year Net Value 137700
Transaction Date 2012-07-06
Property Class Residential
Deed Date 2012-04-18
Sale Assessment 137700
Year Constructed 1987
Price 370000

YAN ZHANG

Name YAN ZHANG
Address 39-43 46 STREET, NY 11104
Value 625000
Full Value 625000
Block 149
Lot 27
Stories 2

ZHANG YAN

Name ZHANG YAN
Physical Address 5280 BRIGHTON PARK LN, JACKSONVILLE, FL 32210
Owner Address 7040 STILL SPRING HOLLOW DR, NASHVILLE, TN 37221
County Duval
Year Built 2006
Area 1760
Land Code Single Family
Address 5280 BRIGHTON PARK LN, JACKSONVILLE, FL 32210

YAN DAI & XIAOWEN ZHANG

Name YAN DAI & XIAOWEN ZHANG
Address 444 Victor Lane Lake Zurich IL 60047
Value 53382
Landvalue 53382
Buildingvalue 145298
Price 812243

YAN FANG ZHANG

Name YAN FANG ZHANG
Address 2667 East 6 Street Brooklyn NY 11235
Value 484000
Landvalue 12499

YAN QING ZHANG

Name YAN QING ZHANG
Address 628 E Tabor Road Philadelphia PA 19120
Value 9973
Landvalue 9973
Buildingvalue 94927
Landarea 1,445.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 75000

YAN QING ZHANG

Name YAN QING ZHANG
Address 46-49 Union Street Queens NY 11355
Value 702000
Landvalue 12165

YAN QING ZHANG

Name YAN QING ZHANG
Address 5233 Arbor Street Philadelphia PA 19120
Value 10713
Landvalue 10713
Buildingvalue 101587
Landarea 1,530.45 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 58499

YAN QING ZHANG

Name YAN QING ZHANG
Address 6057 Ogontz Avenue Philadelphia PA 19141
Value 8388
Landvalue 8388
Buildingvalue 143412
Landarea 1,152 square feet
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 50000

YAN QING ZHANG

Name YAN QING ZHANG
Address 5234 Rorer Street Philadelphia PA 19120
Value 10275
Landvalue 10275
Buildingvalue 93125
Landarea 1,489.16 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 78000

YAN QING ZHANG

Name YAN QING ZHANG
Address 102 Monarch Way Cary NC 27518
Value 125000
Landvalue 125000
Buildingvalue 280966

YAN QING LIU & JIAN XIAO ZHANG

Name YAN QING LIU & JIAN XIAO ZHANG
Address 15 Silent Spring Court Greensboro NC 27410-1837
Value 36000
Landvalue 36000
Buildingvalue 184300
Bedrooms 3
Numberofbedrooms 3

YAN DONG ZHANG & SHUGUI ZHANG

Name YAN DONG ZHANG & SHUGUI ZHANG
Address 2929 Jacobson Drive Plano TX 75025-5075
Value 55000
Landvalue 55000
Buildingvalue 186424

YAN PING ZHANG

Name YAN PING ZHANG
Address 6302 11th Avenue Brooklyn NY 11219
Value 514000
Landvalue 8140

YAN JU CHEN QING ZHANG

Name YAN JU CHEN QING ZHANG
Address 3 Brook Hill Court Lutherville Timonium MD
Value 209880
Landvalue 209880
Airconditioning yes

YAN JIAO ZHANG

Name YAN JIAO ZHANG
Address 10000 Forest View Place Montgomery Village MD 20886
Value 120000
Landvalue 120000
Airconditioning yes

YAN HUA ZHANG

Name YAN HUA ZHANG
Address 6 Dare Court Brooklyn NY 11229
Value 278000
Landvalue 7469

YAN FEN ZHANG

Name YAN FEN ZHANG
Address 1854 East 38 Street Brooklyn NY 11234
Value 458000
Landvalue 8467

YAN FANG ZHANG

Name YAN FANG ZHANG
Address 3217 Knorr Street Philadelphia PA 19149
Value 29392
Landvalue 29392
Buildingvalue 116108
Landarea 1,760 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 113000

YAN FANG ZHANG

Name YAN FANG ZHANG
Address 90 Eldert Lane Brooklyn NY 11208
Value 452000
Landvalue 13492

YAN LAN ZHANG

Name YAN LAN ZHANG
Address 725 56th Street Brooklyn NY 11220
Value 1097000
Landvalue 12314

ZHANG LIMING & YAN ZHU

Name ZHANG LIMING & YAN ZHU
Sale Price 55000
Sale Year 2012
County Lake
Land Code Vacant Residential
Price 55000

Yan Zhang

Name Yan Zhang
Doc Id 07495772
City Blacksburg VA
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07095993
City Jiangsu
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07015329
City Hillsborough NJ
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07276095
City Victor NY
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07251079
City Shanghai
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07244500
City Roselle NJ
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07245878
City NanJing
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07205298
City Spingfield NJ
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07189758
City Springfield NJ
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07158795
City Nanjing
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07442217
City Rochester NY
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07414567
City Norman OK
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07122783
City Newark NJ
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07408025
City Sharon MA
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07393602
City Victor NY
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07341784
City Shanghai
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07339664
City Shanghai
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07335725
City Sharon MA
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07323178
City New Albany OH
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07557244
City Fort Washington PA
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07537738
City Victor NY
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07512172
City Nanjing 210024
Designation us-only
Country CN

Yan Zhang

Name Yan Zhang
Doc Id 07498351
City Hillsborough NJ
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07499402
City Bothell WA
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07399326
City Victor NY
Designation us-only
Country US

Yan Zhang

Name Yan Zhang
Doc Id 07139305
City Pennington NJ
Designation us-only
Country US

YAN ZHANG

Name YAN ZHANG
Type Independent Voter
State IL
Address 1653 LINDEN PARK LANE, AURORA, IL 60504
Phone Number 773-988-8685
Email Address [email protected]

YAN ZHANG

Name YAN ZHANG
Type Independent Voter
State IL
Address 1926 WESTRIDGE BLVD, BARTLETT, IL 60103
Phone Number 708-439-0722
Email Address [email protected]

YAN ZHANG

Name YAN ZHANG
Type Democrat Voter
State DE
Address 115 CARDINAL CIRCLE, HOCKESSIN, DE 19707
Phone Number 302-235-2079
Email Address [email protected]

YAN ZHANG

Name YAN ZHANG
Type Republican Voter
State CT
Address 29 MERRITT AVE FL 2, WOODBRIDGE, CT 06525
Phone Number 203-397-2345
Email Address [email protected]

Yan Zhang

Name Yan Zhang
Visit Date 4/13/10 8:30
Appointment Number U45038
Type Of Access VA
Appt Made 1/3/14 0:00
Appt Start 1/11/14 11:30
Appt End 1/11/14 23:59
Total People 149
Last Entry Date 1/3/14 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Yan Zhang

Name Yan Zhang
Visit Date 4/13/10 8:30
Appointment Number U74249
Type Of Access VA
Appt Made 1/31/13 0:00
Appt Start 2/20/13 11:00
Appt End 2/20/13 23:59
Total People 274
Last Entry Date 1/31/13 13:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Yan Zhang

Name Yan Zhang
Visit Date 4/13/10 8:30
Appointment Number U70557
Type Of Access VA
Appt Made 12/30/2011 0:00
Appt Start 1/5/2012 10:00
Appt End 1/5/2012 23:59
Total People 128
Last Entry Date 12/30/2011 15:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/ REQUESTOR & PERSON TO BE VISITED
Release Date 04/27/2012 07:00:00 AM +0000

Yan Zhang

Name Yan Zhang
Visit Date 4/13/10 8:30
Appointment Number U18258
Type Of Access VA
Appt Made 6/20/2011 0:00
Appt Start 6/23/2011 11:00
Appt End 6/23/2011 23:59
Total People 345
Last Entry Date 6/20/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U74151
Type Of Access VA
Appt Made 1/11/2011 19:06
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 317
Last Entry Date 1/11/2011 19:06
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL FOR CHINA/
Release Date 04/29/2011 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U71618
Type Of Access VA
Appt Made 1/11/2011 19:05
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 900
Last Entry Date 1/11/2011 19:05
Meeting Location WH
Caller VISITORS
Description CHINA STATE ARRIVAL/
Release Date 04/29/2011 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U37263
Type Of Access VA
Appt Made 8/30/10 11:17
Appt Start 9/7/10 10:30
Appt End 9/7/10 23:59
Total People 151
Last Entry Date 8/30/10 11:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U27173
Type Of Access VA
Appt Made 7/21/10 13:38
Appt Start 7/28/10 9:30
Appt End 7/28/10 23:59
Total People 352
Last Entry Date 7/21/10 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U46682
Type Of Access VA
Appt Made 10/14/09 8:58
Appt Start 10/14/09 9:15
Appt End 10/14/09 23:59
Total People 1
Last Entry Date 10/14/09 8:58
Meeting Location WH
Caller KEVIN
Release Date 01/29/2010 08:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U59661
Type Of Access VA
Appt Made 11/30/09 9:43
Appt Start 11/30/09 11:30
Appt End 11/30/09 23:59
Total People 32
Last Entry Date 11/30/09 9:43
Meeting Location WH
Caller JESSE
Description PRESS APPOINTMENT
Release Date 02/26/2010 08:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U52250
Type Of Access VA
Appt Made 11/2/09 8:24
Appt Start 11/2/09 9:00
Appt End 11/2/09 23:59
Total People 1
Last Entry Date 11/2/09 8:24
Meeting Location OEOB
Release Date 02/26/2010 08:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U79830
Type Of Access VA
Appt Made 2/17/10 15:04
Appt Start 2/20/10 11:00
Appt End 2/20/10 23:59
Total People 186
Last Entry Date 2/17/10 15:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U06945
Type Of Access VA
Appt Made 5/18/10 11:56
Appt Start 5/20/10 7:30
Appt End 5/20/10 23:59
Total People 330
Last Entry Date 5/18/10 11:56
Meeting Location WH
Caller VISITORS
Description TOURS././
Release Date 08/27/2010 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Visit Date 4/13/10 8:30
Appointment Number U05245
Type Of Access VA
Appt Made 5/10/10 17:29
Appt Start 5/22/10 11:00
Appt End 5/22/10 23:59
Total People 276
Last Entry Date 5/10/10 17:29
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

YAN ZHANG

Name YAN ZHANG
Car TOYOTA TUNDRA
Year 2008
Address 7040 STILL SPRING HOLLOW DR, NASHVILLE, TN 37221-2127
Vin 5TBRT54198S460242
Phone 615-673-0582

YAN ZHANG

Name YAN ZHANG
Car BMW 3 SERIES
Year 2008
Address 523 Fairmount Ave, Chatham, NJ 07928-1371
Vin WBAVC73578KP37626

Yan Zhang

Name Yan Zhang
Car BMW 3 SERIES
Year 2007
Address 5402 Renwick Dr Apt 890, Houston, TX 77081-1528
Vin WBAVA33597PG49731

YAN ZHANG

Name YAN ZHANG
Car TOYOTA COROLLA
Year 2007
Address 13591 Atwater Path, Rosemount, MN 55068-3694
Vin 1NXBR30E87Z850792

YAN ZHANG

Name YAN ZHANG
Car MAZDA MAZDA6
Year 2007
Address 3318 Worthington Dr, Pearland, TX 77584-7705
Vin 1YVHP80C475M52645
Phone

YAN ZHANG

Name YAN ZHANG
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 733 BRIGHTON WAY, NEW HOPE, PA 18938-9548
Vin 4JGBB86E67A154913

YAN ZHANG

Name YAN ZHANG
Car BMW 3 SERIES
Year 2007
Address 25 Bank St Apt 222L, White Plains, NY 10606-7010
Vin WBAVB73567KY61081
Phone 917-402-9245

YAN ZHANG

Name YAN ZHANG
Car LEXUS RX 350
Year 2007
Address 12905 WATER POINT BLVD, WINDERMERE, FL 34786-5817
Vin 2T2GK31U37C025434

YAN ZHANG

Name YAN ZHANG
Car HONDA ODYSSEY
Year 2007
Address 12738 WISTERIA PARK DR, HOUSTON, TX 77072-2492
Vin 5FNRL387X7B000701

YAN ZHANG

Name YAN ZHANG
Car TOYOTA YARIS
Year 2007
Address 191 Woodcliff Rd, Newton Highlands, MA 02461-1842
Vin JTDJT923X75077446
Phone 617-795-0815

YAN ZHANG

Name YAN ZHANG
Car BMW 3 SERIES
Year 2007
Address 711 S Vine St, Glenwood, IA 51534-1927
Vin WBAVC53577FZ76556

YAN ZHANG

Name YAN ZHANG
Car TOYOTA CAMRY
Year 2007
Address 1301 VIRGINIA AVE APT 3, HAGERSTOWN, MD 21740-7200
Vin 4T1BE46K47U113958

yan zhang

Name yan zhang
Domain xfrhn.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2010-06-08
Update Date 2013-06-06
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address jianshenanluzhongnanlusongdadineiyiguangchang5lou510shi zhuzhoushi hunansheng 000000
Registrant Country CHINA
Registrant Fax 86073125880002

Yan Zhang

Name Yan Zhang
Domain cnacgc.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-05-10
Update Date 2012-04-18
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address China Arts & Crafts Building, 103, Jixiangli, Chaoyangmenwai, Be Beijing Beijing 100020
Registrant Country Registrant Phone Number ......... +86.01085698829
Registrant Fax 8601085698866

yan zhang

Name yan zhang
Domain taicang-motan-colortronic.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-05-14
Update Date 2011-07-20
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address jiangsutaicang Taicang Jiangsu 215413
Registrant Country Registrant Phone Number ......... +86.051253577066
Registrant Fax 86051253577055

yan zhang

Name yan zhang
Domain vintageours.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address xianzhongwuxiangguanjialingcun changde Hunan 415500
Registrant Country CHINA
Registrant Fax 8607363402149

yan zhang

Name yan zhang
Domain zhujiahui.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2011-11-29
Update Date 2012-12-17
Registrar Name BIZCN.COM, INC.
Registrant Address dongfangmingzhuminyuanliuzhuangliulinger jiangsuzhangjiagang jiangsu 215600
Registrant Country CHINA
Registrant Fax 86051256905013

yan zhang

Name yan zhang
Domain hhsh123.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address xiangfangqu gongbinlu452hao haerbin Heilongjiang 150000
Registrant Country Registrant Phone Number ......... +86.045155623559
Registrant Fax 86045155623559

yan zhang

Name yan zhang
Domain zgzxch.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2011-12-05
Update Date 2012-11-20
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address si chuan sheng yi bin shi xian xi jie 9 0 hao yi bin yi bin shi BJ 644000
Registrant Country CHINA
Registrant Fax 08312313777

Yan Zhang

Name Yan Zhang
Domain hesentech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 103 Carnegie Center Suite 300 Princeton New Jersey 08540
Registrant Country UNITED STATES

yan zhang

Name yan zhang
Domain sjlyxh.com
Contact Email [email protected]
Whois Sever whois.yovole.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name SHANGHAI YOVOLE NETWORKS INC.
Registrant Address kaifaqujinggangshanluzijinguangchang 266500
Registrant Country CHINA
Registrant Fax 86053289729333

Yan Zhang

Name Yan Zhang
Domain huahuipharm.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-10-26
Update Date 2013-10-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Changzhou Huayuan Xincun 12-404 Changzhou Jiangsu 213016
Registrant Country Registrant Phone Number ......... +86.051983283309
Registrant Fax 86051983283309

YAN ZHANG

Name YAN ZHANG
Domain 16admin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-08-12
Update Date 2013-06-28
Registrar Name ENOM, INC.
Registrant Address HIGH-TECH ZONE|CHENGDU SICHUAN CHENGDU SICHUAN 610000
Registrant Country CHINA

yan zhang

Name yan zhang
Domain bjhyjxgs.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2007-10-20
Update Date 2013-10-20
Registrar Name BIZCN.COM, INC.
Registrant Address daxingxihongmen beijing Beijing 100076
Registrant Country CHINA
Registrant Fax 8601060245015

Yan Zhang

Name Yan Zhang
Domain cd-roso.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-08-20
Update Date 2013-08-23
Registrar Name BIZCN.COM, INC.
Registrant Address XianChengDuXianDaiGongYeGangPianQuGangDongLu639Hao Chengdushi Sichuan 61000
Registrant Country CHINA
Registrant Fax 8602888491450

yan zhang

Name yan zhang
Domain xn--riqt45c.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2006-04-05
Update Date 2012-05-10
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address jiangsutaicang taicangxian jiangsu 215400
Registrant Country Registrant Phone Number ......... +86.051253577066
Registrant Fax 86051253577055

yan zhang

Name yan zhang
Domain emc2china.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2007-11-30
Update Date 2012-11-01
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address North China Enterprise Solution beijing beijing 100070
Registrant Country Registrant Phone Number ......... +86.01052220999 - 6008
Registrant Fax 8601052220988

YAN ZHANG

Name YAN ZHANG
Domain joysiam.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-02-27
Update Date 2013-01-03
Registrar Name ENOM, INC.
Registrant Address HIGH-TECH ZONE|CHENGDU SICHUAN CHENGDU SICHUAN 610000
Registrant Country CHINA

yan zhang

Name yan zhang
Domain boaoyuqi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2012-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address nanyangligongxueyuan|nanyangligongxueyuanhengtiangongzuoshi nanyang henan 473000
Registrant Country CHINA

yan zhang

Name yan zhang
Domain whyszy.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address chang kou qu jie fang da dao 1039-7 wuhan Hubei 523000
Registrant Country Registrant Phone Number ......... +86.15392951238
Registrant Fax 8615392951238

yan zhang

Name yan zhang
Domain yanyufly.com
Contact Email [email protected]
Whois Sever whois.sudu.cn
Create Date 2010-05-13
Update Date 2013-02-16
Registrar Name CHENGDU FLY-DIGITAL TECHNOLOGY CO., LTD
Registrant Address shen zhen shi nan shan qu teng xun da sha shenzhen Guangdong 518000
Registrant Country CHINA

yan zhang

Name yan zhang
Domain clarisonicmiasystem.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name BIZCN.COM, INC.
Registrant Address Yanping Huang Tun row ridge Lane Room 21 Nanping fujian 353000
Registrant Country CHINA
Registrant Fax 059943520052

yan zhang

Name yan zhang
Domain es-panolghdplancha.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name BIZCN.COM, INC.
Registrant Address Yanping Huang Tun row ridge Lane Room 21 Nanping fujian 353000
Registrant Country CHINA
Registrant Fax 059943520052

yan zhang

Name yan zhang
Domain cheaptoms-store.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name BIZCN.COM, INC.
Registrant Address Yanping Huang Tun row ridge Lane Room 21 Nanping fujian 353000
Registrant Country CHINA
Registrant Fax 059943520052

yan zhang

Name yan zhang
Domain tomsstoreonlinee.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-12-07
Update Date 2012-12-07
Registrar Name BIZCN.COM, INC.
Registrant Address Yanping Huang Tun row ridge Lane Room 21 Nanping fujian 353000
Registrant Country CHINA
Registrant Fax 059943520052

yan zhang

Name yan zhang
Domain qushine.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address anhuibeiliyuyuan beijing beijing 100000
Registrant Country CHINA
Registrant Fax 8615811384707

Yan Zhang

Name Yan Zhang
Domain grace-sh.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2010-05-25
Update Date 2012-05-25
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address makou zheng fanzhi lu 16 hao Hanchuan Hubei 201619
Registrant Country CHINA
Registrant Fax 8602169515737

yan zhang

Name yan zhang
Domain xunwgou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-16
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address sichuansheng shifangshidahexiangerzu Deyang SIchuan 618000
Registrant Country CHINA

YAN ZHANG

Name YAN ZHANG
Domain colorfulwristband.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-25
Update Date 2011-01-11
Registrar Name ENOM, INC.
Registrant Address HIGH-TECH ZONE|CHENGDU SICHUAN CHENGDU SICHUAN 610000
Registrant Country CHINA

yan zhang

Name yan zhang
Domain engineersky.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2005-01-17
Update Date 2011-12-27
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address chengdu shuhan road 158 chengdu metro chengdu Sichuan 610031
Registrant Country CHINA
Registrant Fax 8602887564470