Search icon

JEFFERY ALMA SHI CORPORATION

Company Details

Name: JEFFERY ALMA SHI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2001 (24 years ago)
Date of dissolution: 26 Nov 2007
Entity Number: 2638087
ZIP code: 10013
County: New York
Place of Formation: New York
Address: ANGELA J GALLERY, 42 MOTT ST 2ND FLR, NEW YORK, NY, United States, 10013
Principal Address: ANGELA J GALLERY, 1050 2ND AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-3246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JI-RONG SHI Chief Executive Officer 1050 2ND AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANGELA J GALLERY, 42 MOTT ST 2ND FLR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1123398-DCA Inactive Business 2003-06-30 2007-07-31

History

Start date End date Type Value
2001-05-11 2003-05-20 Address 42 MOTT STREET, 2/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071126000715 2007-11-26 CERTIFICATE OF DISSOLUTION 2007-11-26
030520002631 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010511000434 2001-05-11 CERTIFICATE OF INCORPORATION 2001-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657001 RENEWAL INVOICED 2005-06-17 340 Secondhand Dealer General License Renewal Fee
657002 RENEWAL INVOICED 2003-07-02 340 Secondhand Dealer General License Renewal Fee
556101 LICENSE INVOICED 2002-10-01 170 Secondhand Dealer General License Fee
556102 FINGERPRINT INVOICED 2002-09-19 50 Fingerprint Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State