Name: | WILD GINGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2001 (24 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 2661756 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
YONG QIU | Chief Executive Officer | 26 ALDGATE DRIVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-15 | 2025-01-14 | Address | 26 ALDGATE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2013-08-15 | Address | 26 ALDGATE DRIVE, GREAT NECK, NY, 11030, USA (Type of address: Chief Executive Officer) |
2003-07-07 | 2007-07-17 | Address | 48 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-07-18 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-18 | 2025-01-14 | Address | 48 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003345 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
130815002253 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
110804002205 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090821002938 | 2009-08-21 | BIENNIAL STATEMENT | 2009-07-01 |
070717002140 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State