JIN HAS, INC.

Name: | JIN HAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 3909194 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-01 NORTHERN BLVD #1A, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG MAN SHIN | DOS Process Agent | 153-01 NORTHERN BLVD #1A, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YOUNG MAN SHIN | Chief Executive Officer | 153-01 NORTHERN BLVD #1A, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-02 | 2016-08-26 | Address | 131-01 39TH AVE 2FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2014-06-02 | 2016-08-26 | Address | 131-01 39TH AVE 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2016-08-26 | Address | 131-01 39TH AVE 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-03-26 | 2014-06-02 | Address | 57-40 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2012-03-26 | 2014-06-02 | Address | 57-40 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000380 | 2019-07-23 | CERTIFICATE OF DISSOLUTION | 2019-07-23 |
180801007580 | 2018-08-01 | BIENNIAL STATEMENT | 2018-02-01 |
160826006072 | 2016-08-26 | BIENNIAL STATEMENT | 2016-02-01 |
140602006854 | 2014-06-02 | BIENNIAL STATEMENT | 2014-02-01 |
120326002237 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State