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
Name | Role | Address |
---|---|---|
JI-RONG SHI | Chief Executive Officer | 1050 2ND AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANGELA J GALLERY, 42 MOTT ST 2ND FLR, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1123398-DCA | Inactive | Business | 2003-06-30 | 2007-07-31 |
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) |
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 |
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