Name: | TJ GROUP USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 4079755 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WALKER STREET, 2E, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TJ GROUP USA INC. | DOS Process Agent | 120 WALKER STREET, 2E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FENG M ZHANG | Chief Executive Officer | 120 WALKER STREET, 2E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2015-04-08 | Address | 120 WALKER STREET, 2/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-04-11 | 2012-06-26 | Address | 224-238 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000638 | 2019-08-15 | CERTIFICATE OF DISSOLUTION | 2019-08-15 |
170622006146 | 2017-06-22 | BIENNIAL STATEMENT | 2017-04-01 |
150408006066 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
120626000509 | 2012-06-26 | CERTIFICATE OF AMENDMENT | 2012-06-26 |
110411000440 | 2011-04-11 | CERTIFICATE OF INCORPORATION | 2011-04-11 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State