Search icon

HEPING GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEPING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2008 (17 years ago)
Date of dissolution: 04 Sep 2018
Entity Number: 3695609
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 93-08 101TH AVE, OZPONE PARK, NY, United States, 11416
Principal Address: 93-08 101TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-845-3040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-08 101TH AVE, OZPONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
YUE PING HE Chief Executive Officer 93-08 101TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1307292-DCA Inactive Business 2009-01-09 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
180904000147 2018-09-04 CERTIFICATE OF DISSOLUTION 2018-09-04
120823002632 2012-08-23 BIENNIAL STATEMENT 2012-07-01
080714000268 2008-07-14 CERTIFICATE OF INCORPORATION 2008-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2274068 SCALE-01 INVOICED 2016-02-08 20 SCALE TO 33 LBS
2064802 SCALE-01 INVOICED 2015-05-01 20 SCALE TO 33 LBS
1881422 RENEWAL INVOICED 2014-11-13 110 Cigarette Retail Dealer Renewal Fee
185958 OL VIO INVOICED 2012-12-14 850 OL - Other Violation
992981 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
185959 APPEAL INVOICED 2012-10-04 25 Appeal Filing Fee
340328 CNV_SI INVOICED 2012-08-14 20 SI - Certificate of Inspection fee (scales)
142500 CL VIO INVOICED 2011-04-11 250 CL - Consumer Law Violation
156009 LL VIO INVOICED 2011-04-11 200 LL - License Violation
328537 CNV_SI INVOICED 2011-04-01 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State