Name: | JC LOGISTICS U.S. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2013 (11 years ago) |
Date of dissolution: | 23 Oct 2019 |
Entity Number: | 4443373 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O 3901 MAIN ST STE 205, # 3G, FLUSHING, NY, United States, 11354 |
Principal Address: | C/O 3901 MAIN ST STE 205, #3G, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JC LOGISTICS U.S. INC | DOS Process Agent | C/O 3901 MAIN ST STE 205, # 3G, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
YAN LI | Chief Executive Officer | C/O 3901 MAIN ST STE 205, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-25 | 2019-08-29 | Address | 136-20 38TH AVE, #3G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2017-08-25 | Address | 136-20 38TH AVE, #3G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2019-08-29 | Address | 136-20 38TH AVE, #3G, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2013-08-09 | 2019-08-29 | Address | 136-20 38TH AVE., # 3G, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191023000189 | 2019-10-23 | CERTIFICATE OF DISSOLUTION | 2019-10-23 |
190829060108 | 2019-08-29 | BIENNIAL STATEMENT | 2019-08-01 |
170825006193 | 2017-08-25 | BIENNIAL STATEMENT | 2017-08-01 |
151214006280 | 2015-12-14 | BIENNIAL STATEMENT | 2015-08-01 |
130809000316 | 2013-08-09 | CERTIFICATE OF INCORPORATION | 2013-08-09 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State