Search icon

NEW JIN'S TRADING CORP.

Company Details

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

DOS Process Agent

Name Role Address
JIN OK BOHN DOS Process Agent 31-85 WHITESTONE EXPWY, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIN OK BOHN Chief Executive Officer 31-85 WHITESTONE EXPWY, FLUSHING, NY, United States, 11354

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient NEW JIN'S TRADING CORP.
Recipient Name Raw NEW JIN'S TRADING CORP.
Recipient DUNS 808083229
Recipient Address 31-85 WHITESTONE EXPRESSWAY, FLUSHING, QUEENS, NEW YORK, 11354-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25400.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State