Search icon

BEIJING TOKYO EMPLOYMENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEIJING TOKYO EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2016
Entity Number: 3185431
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 9 ELDRIGE ST, UPPER 1A, NEW YORK, NY, United States, 10002
Principal Address: 9 ELDRIDGE ST, UPPER 1A, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-966-5589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 ELDRIGE ST, UPPER 1A, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SHI XIU YUN Chief Executive Officer 9 ELDRIDGE ST, UPPER 1A, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1196354-DCA Inactive Business 2005-05-10 2016-05-01

History

Start date End date Type Value
2007-05-29 2013-05-03 Address 9 ELDRIDGE STREET / UPPER 1A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-05-29 2013-05-03 Address 9 ELDRIDGE STREET / UPPER 1A, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2007-05-29 2013-05-03 Address 9 ELDRIGE STREET / #1A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-04-01 2007-05-29 Address 9 ELDRIGE STREET #1A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160927000417 2016-09-27 CERTIFICATE OF DISSOLUTION 2016-09-27
130503002500 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110527002145 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090413002926 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070529002233 2007-05-29 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2059622 OL VIO INVOICED 2015-04-27 1000 OL - Other Violation
1656618 RENEWAL INVOICED 2014-04-18 500 Employment Agency Renewal Fee
186083 LL VIO INVOICED 2012-04-30 4500 LL - License Violation
741851 RENEWAL INVOICED 2012-04-19 500 Employment Agency Renewal Fee
741852 RENEWAL INVOICED 2010-03-29 300 Employment Agency Renewal Fee
741853 RENEWAL INVOICED 2008-05-23 300 Employment Agency Renewal Fee
83574 LL VIO INVOICED 2008-01-14 500 LL - License Violation
741854 RENEWAL INVOICED 2006-06-13 300 Employment Agency Renewal Fee
699099 FINGERPRINT INVOICED 2005-05-10 150 Fingerprint Fee
699100 LICENSE INVOICED 2005-05-10 150 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-20 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State