JIN XIANG ART & FRAMING, INC.

Name: | JIN XIANG ART & FRAMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2010 (16 years ago) |
Entity Number: | 3899986 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-22 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN XIANG ZHOU | Chief Executive Officer | 41-22 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
JIN XIANG ZHOU | Agent | 42-22B COLLEGE POINT BLVD., BASEMENT, FLUSHING, NY, 11355 |
Name | Role | Address |
---|---|---|
JIN XIANG ZHOU | DOS Process Agent | 41-22 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2014-02-11 | Address | 41-22 COLLEGE POINT BLVD, #BSMT, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2014-02-11 | Address | 41-22 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2012-02-02 | 2014-02-11 | Address | 41-22 COLLEGE POINT BLVD #BSMT, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2010-01-14 | 2012-02-02 | Address | 41-22 COLLEGE POINT BLVD #BSMT, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002296 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120821001019 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120202002166 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100114000569 | 2010-01-14 | CERTIFICATE OF INCORPORATION | 2010-01-14 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-29 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State