Search icon

EN DIAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EN DIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2009 (16 years ago)
Date of dissolution: 08 Mar 2018
Entity Number: 3839184
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-34 61 STREET, MASPETH, NY, United States, 11378
Principal Address: 57-34 61ST STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 646-505-7013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-34 61 STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
XIAO HUI CHEN Chief Executive Officer 57-34 61ST STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1338517-DCA Inactive Business 2009-11-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
180308000641 2018-03-08 CERTIFICATE OF DISSOLUTION 2018-03-08
110727002250 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090729000779 2009-07-29 CERTIFICATE OF INCORPORATION 2009-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2206854 RENEWAL INVOICED 2015-10-29 110 Cigarette Retail Dealer Renewal Fee
1533113 RENEWAL INVOICED 2013-12-11 110 Cigarette Retail Dealer Renewal Fee
194975 SS VIO INVOICED 2012-12-20 50 SS - State Surcharge (Tobacco)
194974 TS VIO INVOICED 2012-12-20 200 TS - State Fines (Tobacco)
188978 OL VIO INVOICED 2012-06-27 250 OL - Other Violation
165943 TS VIO INVOICED 2011-11-04 500 TS - State Fines (Tobacco)
165942 SS VIO INVOICED 2011-11-04 50 SS - State Surcharge (Tobacco)
165941 TP VIO INVOICED 2011-11-04 750 TP - Tobacco Fine Violation
1044134 RENEWAL INVOICED 2011-10-31 110 CRD Renewal Fee
123256 CL VIO INVOICED 2010-08-16 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State