JIAMEI LYNN INC.

Name: | JIAMEI LYNN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2007 (18 years ago) |
Entity Number: | 3568831 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3508 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN HONG LIN | Chief Executive Officer | 2129 EAST 21ST STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3508 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21JI1297086 | DOSAEBUSINESS | 2014-01-03 | 2028-02-26 | 3508 QUENTIN RD, BROOKLYN, NY, 11234 |
21JI1297086 | Appearance Enhancement Business License | 2008-02-26 | 2028-02-26 | 3508 QUENTIN RD, BROOKLYN, NY, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-04 | 2011-10-14 | Address | 50 BAYARD ST, #3U, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128060312 | 2020-01-28 | BIENNIAL STATEMENT | 2019-09-01 |
180201006864 | 2018-02-01 | BIENNIAL STATEMENT | 2017-09-01 |
170613006114 | 2017-06-13 | BIENNIAL STATEMENT | 2015-09-01 |
131008002412 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111014002680 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
124677 | CL VIO | INVOICED | 2010-11-26 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State