Name: | C & J GIFT SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1999 (25 years ago) |
Date of dissolution: | 21 Nov 2007 |
Entity Number: | 2411373 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 234-238 CANAL ST #107, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234-238 CANAL ST #107, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAO M ZHONG | Chief Executive Officer | 234-238 CANAL ST #107, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-20 | 2002-03-06 | Address | #107, 234-238 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071121000925 | 2007-11-21 | CERTIFICATE OF DISSOLUTION | 2007-11-21 |
071105002064 | 2007-11-05 | BIENNIAL STATEMENT | 2007-08-01 |
051006002256 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030812002695 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
020306002396 | 2002-03-06 | BIENNIAL STATEMENT | 2001-08-01 |
990820000594 | 1999-08-20 | CERTIFICATE OF INCORPORATION | 1999-08-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State