Name: | NEW JIN'S TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2006 (19 years ago) |
Date of dissolution: | 01 Jul 2011 |
Entity Number: | 3335436 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-85 WHITESTONE EXPWY, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN OK BOHN | DOS Process Agent | 31-85 WHITESTONE EXPWY, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JIN OK BOHN | Chief Executive Officer | 31-85 WHITESTONE EXPWY, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-04-02 | Address | 61-52 219TH STREET, #3F, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2010-04-02 | Address | 61-52 219TH STREET, #3F, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2010-04-02 | Address | 61-52 219TH STREET, SUITE 3-F, OAKLAND GRADENS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110701000874 | 2011-07-01 | CERTIFICATE OF DISSOLUTION | 2011-07-01 |
100402002874 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080313003221 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060317000259 | 2006-03-17 | CERTIFICATE OF INCORPORATION | 2006-03-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3038695009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State