Search icon

JIANG PROPERTY MANAGEMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIANG PROPERTY MANAGEMENT INC Chief Executive Officer P.O. BOX 520231, FLUSHING, NY, United States, 11352

DOS Process Agent

Name Role Address
JIANG PROPERTY MANAGEMENT INC. DOS Process Agent 40-22 COLLEGE POINT, UNIT 15, FLUSHING, NY, United States, 11354

History

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)

Filings

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