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
Name | Role | Address |
---|---|---|
J & J INTERNATIONAL DESIGN GROUP, INC. | DOS Process Agent | 10 W 3RD STREET / SUITE 505, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YIMING LIU | Chief Executive Officer | 10 W 33RD STREET / SUITE 505, NEW YORK, NY, United States, 10001 |
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 |
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