Name: | JIMGAO SOLUTION AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2013 (12 years ago) |
Date of dissolution: | 23 Apr 2023 |
Entity Number: | 4406136 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-79 ROOSEVELT AVE RM 301, FLUSHING, NY, United States, 11354 |
Principal Address: | 13679 ROOSEVELT AVE RM 301, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BARRY DIPPEL | Chief Executive Officer | 13679 ROOSEVELT AVE RM 301, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JAMES BARRY DIPPEL | DOS Process Agent | 136-79 ROOSEVELT AVE RM 301, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-21 | 2023-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-21 | 2023-07-26 | Address | 136-79 ROOSEVELT AVE RM 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726001128 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
220418000649 | 2022-04-18 | BIENNIAL STATEMENT | 2021-05-01 |
130521000160 | 2013-05-21 | CERTIFICATE OF INCORPORATION | 2013-05-21 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State