Name: | CJH TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2011 (14 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 4148620 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 619 51ST STREET, 1FL, BROOKLYN, NY, United States, 11220 |
Principal Address: | 619 51ST ST, FL#1, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CJH TRADING INC. | DOS Process Agent | 619 51ST STREET, 1FL, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JIANHUA CHEN | Chief Executive Officer | 619 51ST ST, 1FL, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2025-02-28 | Address | 619 51ST ST, 1FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-02-28 | Address | 619 51ST STREET, 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2011-09-30 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-30 | 2024-10-30 | Address | 619 51ST STREET 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001704 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
241030015393 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
110930000700 | 2011-09-30 | CERTIFICATE OF INCORPORATION | 2011-09-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State