Name: | JIAN LONG USA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 06 Nov 2012 |
Entity Number: | 3497444 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-63 35TH AVENUE / #4B, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QIU PING ZHANG | Chief Executive Officer | 144-63 35TH AVENUE / #4B, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-63 35TH AVENUE / #4B, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2011-04-12 | Address | 144-63 35TH AVE, 4-B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2011-04-12 | Address | 144-63 35TH AVE, 4-B, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2007-03-30 | 2011-04-12 | Address | 144-63 35TH AVE. #4B, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106000517 | 2012-11-06 | CERTIFICATE OF DISSOLUTION | 2012-11-06 |
110412002012 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090413003241 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
070330000542 | 2007-03-30 | CERTIFICATE OF INCORPORATION | 2007-03-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State