Name: | JIANG PROPERTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2013 (12 years ago) |
Entity Number: | 4418784 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-22 COLLEGE POINT, UNIT 15, FLUSHING, NY, United States, 11354 |
Principal Address: | 40-26 COLLEGE POINT, UNIT 15B, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIANG PROPERTY MANAGEMENT INC | Chief Executive Officer | P.O. BOX 520231, FLUSHING, NY, United States, 11352 |
Name | Role | Address |
---|---|---|
JIANG PROPERTY MANAGEMENT INC. | DOS Process Agent | 40-22 COLLEGE POINT, UNIT 15, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 40-22 COLLEGE POINT, UNIT PH1N, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | PO BOX 520231, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | P.O. BOX 520231, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer) |
2020-12-21 | 2024-02-23 | Address | PO BOX 520231, FLUSHING, NY, 11352, USA (Type of address: Service of Process) |
2020-12-21 | 2024-02-23 | Address | PO BOX 520231, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2020-12-21 | Address | 95-21 67 AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2020-01-13 | 2020-12-21 | Address | 95-21 67 AVE., REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-17 | 2020-01-13 | Address | 40-22 COLLEGE POINT BLVD., UNIT PH1N, TOWER THREE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002687 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
221116002936 | 2022-11-16 | BIENNIAL STATEMENT | 2021-06-01 |
201221060644 | 2020-12-21 | BIENNIAL STATEMENT | 2019-06-01 |
200113002013 | 2020-01-13 | BIENNIAL STATEMENT | 2019-06-01 |
130617000675 | 2013-06-17 | CERTIFICATE OF INCORPORATION | 2013-06-17 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State