CHINA GARDEN INC.

Name: | CHINA GARDEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2012 (13 years ago) |
Entity Number: | 4185432 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 206 JAMAICA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QIU HANG SHI | Chief Executive Officer | 206 JAMAICA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
QIU HANG SHI | DOS Process Agent | 206 JAMAICA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-26 | 2019-05-28 | Address | GAO JIA SHUN, 206 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2014-02-26 | 2019-05-28 | Address | GAO JIA SHUN, 206 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2014-02-26 | 2019-05-28 | Address | GAO JIA SHUN, 206 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2012-01-06 | 2014-02-26 | Address | 206 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210826001690 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190528060312 | 2019-05-28 | BIENNIAL STATEMENT | 2018-01-01 |
140226002289 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120106000805 | 2012-01-06 | CERTIFICATE OF INCORPORATION | 2012-01-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
38746 | TP VIO | INVOICED | 2004-06-29 | 1500 | TP - Tobacco Fine Violation |
514560 | LICENSE | INVOICED | 2002-12-23 | 140 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State