Search icon

MIJU CORP.

Company Details

Name: MIJU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2008 (17 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 3733012
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 164-38 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414
Principal Address: 164-38 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG MI PARK Chief Executive Officer 164-38 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-38 CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
190130000162 2019-01-30 CERTIFICATE OF DISSOLUTION 2019-01-30
161003007266 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006567 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121011002354 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101105002653 2010-11-05 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628849 OL VIO INVOICED 2017-06-21 125 OL - Other Violation
2620704 SCALE-01 INVOICED 2017-06-06 60 SCALE TO 33 LBS
2294107 SCALE-01 INVOICED 2016-03-08 60 SCALE TO 33 LBS
2112768 SCALE-01 INVOICED 2015-06-24 60 SCALE TO 33 LBS
347768 CNV_SI INVOICED 2013-05-20 60 SI - Certificate of Inspection fee (scales)
198865 WH VIO INVOICED 2012-06-19 50 WH - W&M Hearable Violation
337768 CNV_SI INVOICED 2012-06-12 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-30 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State