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
Name | Role | Address |
---|---|---|
MIN ZHANG | Chief Executive Officer | 41 CHAPEL STREET, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
NISHIN TRADING INC. | DOS Process Agent | 41 CHAPEL STREET, NEWARK, NJ, United States, 07105 |
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) |
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