Search icon

NISHIN TRADING INC.

Company Details

Name: NISHIN TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2001 (24 years ago)
Entity Number: 2621044
ZIP code: 07105
County: New York
Place of Formation: New York
Address: 41 CHAPEL STREET, NEWARK, NJ, United States, 07105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIN ZHANG Chief Executive Officer 41 CHAPEL STREET, NEWARK, NJ, United States, 07105

DOS Process Agent

Name Role Address
NISHIN TRADING INC. DOS Process Agent 41 CHAPEL STREET, NEWARK, NJ, United States, 07105

History

Start date End date Type Value
2018-05-07 2021-03-16 Address 41 CHAPEL STREET, NEWARK, NJ, 07105, USA (Type of address: Service of Process)
2013-04-11 2018-05-07 Address 38-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-05-18 2018-05-07 Address 38-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-05-18 2018-05-07 Address 38-20 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2005-04-12 2013-04-11 Address 890 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-04-12 2011-05-18 Address 2023 63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-04-12 2011-05-18 Address 890 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-03-27 2005-04-12 Address 103 MOTT STREET #202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060181 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190306060875 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180507006628 2018-05-07 BIENNIAL STATEMENT 2017-03-01
130411002031 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110518003118 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090224002719 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070321002798 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050412002286 2005-04-12 BIENNIAL STATEMENT 2005-03-01
010327000627 2001-03-27 CERTIFICATE OF INCORPORATION 2001-03-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State