Search icon

J & J INTERNATIONAL DESIGN GROUP, INC.

Company Details

Name: J & J INTERNATIONAL DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1996 (28 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 2080435
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 10 W 3RD STREET / SUITE 505, NEW YORK, NY, United States, 10001
Principal Address: 10W 33RD STREET / SUITE 505, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & J INTERNATIONAL DESIGN GROUP, INC. DOS Process Agent 10 W 3RD STREET / SUITE 505, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YIMING LIU Chief Executive Officer 10 W 33RD STREET / SUITE 505, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-10-05 2024-02-14 Address 10 W 3RD STREET / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-10-05 2024-02-14 Address 10 W 33RD STREET / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-10-18 2020-10-05 Address 10 W 3RD STREET / SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-18 2020-10-05 Address 10 W 33RD STREET / SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-10-09 2006-10-18 Address 10W 33RD ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-10-09 2006-10-18 Address 10 W 33RD ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-10-09 2006-10-18 Address 10 W 3RD ST SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-10-31 1998-10-09 Address 42-17 247TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1996-10-31 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240214002551 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
201005062004 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007070 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007131 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141015006398 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121018002061 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101020002851 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002201 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061018002383 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041130002073 2004-11-30 BIENNIAL STATEMENT 2004-10-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State