Search icon

JING RI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JING RI CAO Chief Executive Officer 4111 PARSONS BLVD APT 514, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
JING RI INC DOS Process Agent 36-20 PARSONS BLVD APT 2F, FLUSHING, NY, United States, 11354

History

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

Filings

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