Name: | CHINA JIANGSUTEX NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1999 (25 years ago) |
Date of dissolution: | 23 May 2018 |
Entity Number: | 2438396 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 40 W 37TH ST, STE 504, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 W 37TH ST, STE 504, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
XIAO JUAN WANG | Chief Executive Officer | 40 W 37TH ST, STE 504, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2005-12-19 | Address | 82-07 135TH ST, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2005-12-19 | Address | 40 W 37TH ST, STE 504, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-12-04 | 2005-12-19 | Address | 40 W 37TH ST, STE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-11-10 | 2001-12-04 | Address | STE. 1106, 421 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523000606 | 2018-05-23 | CERTIFICATE OF DISSOLUTION | 2018-05-23 |
051219002483 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031104002101 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011204002377 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
991110000606 | 1999-11-10 | CERTIFICATE OF INCORPORATION | 1999-11-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State