Name: | JING RI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2014 (11 years ago) |
Entity Number: | 4598027 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-20 PARSONS BLVD APT 2F, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JING RI CAO | Chief Executive Officer | 4111 PARSONS BLVD APT 514, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
JING RI INC | DOS Process Agent | 36-20 PARSONS BLVD APT 2F, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 4111 PARSONS BLVD APT 514, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2019-06-28 | 2024-06-24 | Address | 36-20 PARSONS BLVD APT 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2018-07-05 | 2019-06-28 | Address | 41-11 PARSONS BLVD APT 514, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2018-06-12 | 2018-07-05 | Address | 4111 PARSONS BLVD APT 514, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2018-06-12 | 2024-06-24 | Address | 4111 PARSONS BLVD APT 514, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2017-08-23 | 2018-06-12 | Address | 143-54 ROOSEVELT AVE 3A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-06-10 | 2018-06-12 | Address | 3625 UNION ST APT 2C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-06-10 | 2018-06-12 | Address | 3625 UNION ST APT 2C, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2014-06-25 | 2017-08-23 | Address | 3625 UNION ST APT 2C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-06-25 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001922 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220621003201 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200611060601 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
190628000228 | 2019-06-28 | CERTIFICATE OF CHANGE | 2019-06-28 |
180705000140 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
180612006365 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
170823000365 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
160610006272 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
140625000464 | 2014-06-25 | CERTIFICATE OF INCORPORATION | 2014-06-25 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State