Search icon

MINGHE IMPORT & EXPORT, INC.

Company Details

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

DOS Process Agent

Name Role Address
MINGHE I & E INC DOS Process Agent 48-17 207TH ST, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
JIN JUN YANG Chief Executive Officer 48-17 207TH ST, BAYSIDE, NY, United States, 11364

History

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)

Filings

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