Search icon

JIE JIE SHENG CORP.

Company Details

Name: JIE JIE SHENG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961642
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-04 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAOHU ZHAO Chief Executive Officer 40-04 UNION STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-04 UNION STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-07-17 2014-06-24 Address 40-04 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-06-15 2012-07-17 Address 134-26 BLOSSOM AVENUE, 1ST/FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612006162 2018-06-12 BIENNIAL STATEMENT 2018-06-01
140624006385 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120717002832 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100615000236 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506090 Fair Labor Standards Act 2015-10-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-22
Termination Date 2017-04-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name WANG
Role Plaintiff
Name JIE JIE SHENG CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State