Name: | JLJ MAIN TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2012 (13 years ago) |
Date of dissolution: | 01 Mar 2021 |
Entity Number: | 4211122 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 123 BAY 11TH ST 1FL, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JLJ MAIN TRADING CORP. | DOS Process Agent | 123 BAY 11TH ST 1FL, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
FANG QUN WU | Chief Executive Officer | 123 BAY 11TH ST 1FL, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-14 | 2018-03-30 | Address | 42 ELIZABETH ST NUM 200, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2018-03-30 | Address | 42 ELIZABETH ST NUM 200, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-03-14 | 2018-03-30 | Address | 42 ELIZABETH ST NUM 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-03-02 | 2014-03-14 | Address | 42 ELIZABETH ST 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000430 | 2021-03-01 | CERTIFICATE OF DISSOLUTION | 2021-03-01 |
180330006196 | 2018-03-30 | BIENNIAL STATEMENT | 2018-03-01 |
140314006583 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120302000603 | 2012-03-02 | CERTIFICATE OF INCORPORATION | 2012-03-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State