Search icon

JING HIGH TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JING HIGH TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2001 (23 years ago)
Date of dissolution: 30 Jun 2020
Entity Number: 2711791
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 84-07 54TH AVE, ELMHURST, NY, United States, 11373
Principal Address: 84-07 54TH AVE BASEMENT, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-651-9573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PING JUAN LIANG Chief Executive Officer 84-07 54TH AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
PING JUAN LIANG DOS Process Agent 84-07 54TH AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1192206-DCA Inactive Business 2005-03-31 2021-02-28

History

Start date End date Type Value
2012-01-20 2014-01-30 Address 84-07B 54TH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-01-20 2014-01-30 Address 84-07 54TH AVE, ELMHURST, NY, 11363, USA (Type of address: Chief Executive Officer)
2010-11-09 2012-01-20 Address 84-07 54 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-11-09 2012-01-20 Address 84-07 54 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-11-09 2012-01-20 Address 84-07 54 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200630000185 2020-06-30 CERTIFICATE OF DISSOLUTION 2020-06-30
180806006849 2018-08-06 BIENNIAL STATEMENT 2017-12-01
170711006217 2017-07-11 BIENNIAL STATEMENT 2015-12-01
140130002407 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120120002209 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2919538 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919537 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476879 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476880 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
1872355 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872356 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
686596 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
686605 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
686597 TRUSTFUNDHIC INVOICED 2011-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
686606 RENEWAL INVOICED 2011-05-24 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State