JING HIGH TECH INC.

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
Name | Role | Address |
---|---|---|
PING JUAN LIANG | Chief Executive Officer | 84-07 54TH AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
PING JUAN LIANG | DOS Process Agent | 84-07 54TH AVE, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1192206-DCA | Inactive | Business | 2005-03-31 | 2021-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State