Name: | MINGHE IMPORT & EXPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1996 (29 years ago) |
Date of dissolution: | 27 Jun 2006 |
Entity Number: | 2035382 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-17 207TH ST, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINGHE I & E INC | DOS Process Agent | 48-17 207TH ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
JIN JUN YANG | Chief Executive Officer | 48-17 207TH ST, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-13 | 2002-05-31 | Address | 223-30A 65TH AVE, BAYSIDE, NY, 11364, 2314, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-05-31 | Address | 223-30A 65TH AVE, BAYSIDE, NY, 11364, 2314, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2002-05-31 | Address | 223-30A 65TH AVE, BAYSIDE, NY, 11364, 2314, USA (Type of address: Service of Process) |
1998-06-24 | 2000-06-13 | Address | 68 VAN DAM ST, GREEN POINT, NY, 11222, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2000-06-13 | Address | 68 VAN DAM ST, GREEN POINT, NY, 11222, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2000-06-13 | Address | 66-A VAN DAM STREET, GREEN POINT, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060627000817 | 2006-06-27 | CERTIFICATE OF DISSOLUTION | 2006-06-27 |
020531002876 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000613002187 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980624002131 | 1998-06-24 | BIENNIAL STATEMENT | 1998-06-01 |
960603000220 | 1996-06-03 | CERTIFICATE OF INCORPORATION | 1996-06-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State