Name: | YUN JAI TONG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2008 (16 years ago) |
Date of dissolution: | 02 Mar 2020 |
Entity Number: | 3730597 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 118 BAXTER ST SUITE 305, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUN JAI TONG INC. | DOS Process Agent | 118 BAXTER ST SUITE 305, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YAO SHEN CAI | Chief Executive Officer | 118 BAXTER ST SUITE 305, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2016-11-10 | Address | 221 CANAL ST ROOM #515, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-10-18 | 2016-11-10 | Address | 221 CANAL ST ROOM #515, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2014-10-28 | Address | 221 CANAL ST ROOM #515, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-10-18 | 2016-11-10 | Address | 221 CANAL ST ROOM #515, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-10-09 | 2010-10-18 | Address | 221 CANAL STREET #515, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302000038 | 2020-03-02 | CERTIFICATE OF DISSOLUTION | 2020-03-02 |
181119006685 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
161110006321 | 2016-11-10 | BIENNIAL STATEMENT | 2016-10-01 |
141028006395 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121107002388 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101018002450 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081009000700 | 2008-10-09 | CERTIFICATE OF INCORPORATION | 2008-10-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State