Name: | WJ BOOKSTORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1986 (39 years ago) |
Entity Number: | 1063017 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-07 20TH AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAN-SHENG CHANG | Chief Executive Officer | 141-07 20TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141-07 20TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-22 | 2017-05-04 | Address | 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2004-03-22 | Address | 141-07 20TH AVE #302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2004-03-22 | Address | 141-07 20TH AVE #302, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-04-07 | 2002-03-08 | Address | 141-07 20TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2004-03-22 | Address | 136-19 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060095 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180305008644 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170504006654 | 2017-05-04 | BIENNIAL STATEMENT | 2016-03-01 |
140509002085 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
100401002983 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184742 | OL VIO | INVOICED | 2012-12-03 | 250 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State