Name: | A-JIN RESOURCE AMERICA CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2012 (13 years ago) |
Entity Number: | 4320962 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Main St, SUITE 307, Nyack, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NA YOUNG KIM | Chief Executive Officer | 99 MAIN ST, SUITE 307, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
NA YOUNG KIM | DOS Process Agent | 99 Main St, SUITE 307, Nyack, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 16 WEST 32ND STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 99 MAIN ST, SUITE 307, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2025-02-12 | Address | 16 WEST 32ND STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-16 | 2025-02-12 | Address | 16 WEST 32ND STREET, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003508 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
190605002078 | 2019-06-05 | BIENNIAL STATEMENT | 2018-11-01 |
121116000266 | 2012-11-16 | CERTIFICATE OF INCORPORATION | 2012-11-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State