Name: | I-SHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1993 (31 years ago) |
Date of dissolution: | 03 Nov 2000 |
Entity Number: | 1766149 |
ZIP code: | 11355 |
County: | Kings |
Place of Formation: | New York |
Address: | 42-49 147TH STREET, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHING YIN CHUNG | DOS Process Agent | 42-49 147TH STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
SHING YIN CHUNG | Chief Executive Officer | 42-49 147TH STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 2000-01-26 | Address | 42-49 147TH ST, FLUSHING, NY, 11355, 1242, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2000-01-26 | Address | 42-49 147TH ST, FLUSHING, NY, 11355, 1242, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2000-01-26 | Address | 42-49 147TH ST, FLUSHING, NY, 11355, 1242, USA (Type of address: Service of Process) |
1993-10-21 | 1998-01-05 | Address | 736 39TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001103000471 | 2000-11-03 | CERTIFICATE OF DISSOLUTION | 2000-11-03 |
000126002150 | 2000-01-26 | BIENNIAL STATEMENT | 1999-10-01 |
980105002242 | 1998-01-05 | BIENNIAL STATEMENT | 1997-10-01 |
931021000378 | 1993-10-21 | CERTIFICATE OF INCORPORATION | 1993-10-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State