Search icon

JIAN WU CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JIAN WU CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2004 (21 years ago)
Date of dissolution: 22 Oct 2012
Entity Number: 3012643
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 60-42 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Address: 60-42 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN WU DAI Chief Executive Officer 60-42 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-42 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2006-03-20 2008-03-14 Address 60-42 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-03-14 Address 60-42 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2005-02-24 2008-03-14 Address 60-42 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-02-12 2005-02-24 Address 31-14 137 ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022000943 2012-10-22 CERTIFICATE OF DISSOLUTION 2012-10-22
120402002796 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100303002468 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080314002856 2008-03-14 BIENNIAL STATEMENT 2008-02-01
060320003236 2006-03-20 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126904 CL VIO INVOICED 2010-10-28 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State