JI XIANG GIFT SHOP INC.

Name: | JI XIANG GIFT SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2014 (11 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 4559890 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 224 CANAL ST FRONT C, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JI XIANG GIFT SHOP INC. | DOS Process Agent | 224 CANAL ST FRONT C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
XIANG HONG DAI | Chief Executive Officer | 224 CANAL ST FRONT C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-14 | 2024-10-24 | Address | 224 CANAL ST FRONT C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-05-14 | 2024-10-24 | Address | 224 CANAL ST FRONT C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-05-04 | 2018-05-14 | Address | 246A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-05-04 | 2018-05-14 | Address | 246A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-05-04 | 2018-05-14 | Address | 246A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001507 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
200501061224 | 2020-05-01 | BIENNIAL STATEMENT | 2020-04-01 |
180514006114 | 2018-05-14 | BIENNIAL STATEMENT | 2018-04-01 |
170504006332 | 2017-05-04 | BIENNIAL STATEMENT | 2016-04-01 |
140410010082 | 2014-04-10 | CERTIFICATE OF INCORPORATION | 2014-04-10 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State