Name: | JO MAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1993 (32 years ago) |
Entity Number: | 1746411 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 819 54TH ST, BROOKLYN, NY, United States, 11220 |
Principal Address: | 821-54 ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JO MAN CORP. | DOS Process Agent | 819 54TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MAN SING CHEUNG | Chief Executive Officer | 821-54 ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-21 | 2025-04-15 | Address | 819 54TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1995-09-19 | 2019-08-21 | Address | 821-54 ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1995-09-19 | 2025-04-15 | Address | 821-54 ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000475 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
190821060292 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170818006124 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
150803006238 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130925006167 | 2013-09-25 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State