Name: | JING FU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944564 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 106 MADISON ST., NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 MADISON ST., NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
CHIN FONG LEE | Chief Executive Officer | PO BOX 368, NEW YORK, NY, United States, 10272 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | PO BOX 368, NEW YORK, NY, 10272, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2025-02-25 | Address | PO BOX 368, NEW YORK, NY, 10272, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2011-08-19 | Address | 106 MADISON ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2025-02-25 | Address | 106 MADISON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1995-08-02 | 1999-08-26 | Address | 106 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001628 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
130912002323 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
110819002715 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090819002935 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070921002729 | 2007-09-21 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State