Search icon

TIM MEI GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIM MEI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030178
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6111 6TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-567-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM MEI GROUP INC. DOS Process Agent 6111 6TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
QIBIN WENG Chief Executive Officer 6111 6TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1302244-DCA Inactive Business 2008-10-16 2009-07-31
1302237-DCA Inactive Business 2008-10-16 2018-12-31
1297888-DCA Inactive Business 2008-08-28 2014-06-30

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 6111 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 6111 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-04-25 2024-02-08 Address 6111 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-04-25 2024-02-08 Address 6111 6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-05-01 2012-04-25 Address BING ZHAO LI, 6111 6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240208003552 2024-02-08 BIENNIAL STATEMENT 2024-02-08
140509002104 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120425002624 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100414002774 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080421002250 2008-04-21 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2498148 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
1899602 RENEWAL INVOICED 2014-12-02 340 Electronics Store Renewal
1721506 RENEWAL INVOICED 2014-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
989943 RENEWAL INVOICED 2012-12-06 340 Electronics Store Renewal
989463 RENEWAL INVOICED 2012-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
989944 RENEWAL INVOICED 2010-11-22 340 Electronics Store Renewal
989464 RENEWAL INVOICED 2010-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
908205 LICENSE INVOICED 2008-10-16 425 Electronic Store License Fee
908210 LICENSE INVOICED 2008-10-16 170 Secondhand Dealer General License Fee
99073 PL VIO INVOICED 2008-10-15 75 PL - Padlock 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