J & D NEW YORK, INC.

Name: | J & D NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2004 (21 years ago) |
Date of dissolution: | 09 Nov 2009 |
Entity Number: | 3024759 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1186 BROADWAY, STE 1137, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN LI ZHANG | Chief Executive Officer | 1186 BROADWAY, STE 1137, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JIAN LI ZHANG | DOS Process Agent | 1186 BROADWAY, STE 1137, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2008-03-12 | Address | 1186 BROADWAY / SUITE 1137, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2008-03-12 | Address | 1186 BROADWAY / SUITE 1137, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2008-03-12 | Address | 1186 BROADWAY / SUITE 1137, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-11 | 2006-12-04 | Address | 1186 BROADWAY SUITE 1137, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091109000363 | 2009-11-09 | CERTIFICATE OF DISSOLUTION | 2009-11-09 |
080312002718 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
061204002026 | 2006-12-04 | BIENNIAL STATEMENT | 2006-03-01 |
040311000169 | 2004-03-11 | CERTIFICATE OF INCORPORATION | 2004-03-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State